UKBizDB.co.uk

CORNISH FIXINGS (REDRUTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornish Fixings (redruth) Limited. The company was founded 13 years ago and was given the registration number 07493132. The firm's registered office is in REDRUTH. You can find them at Plot 18 Treleigh Industrial Estate, Jon Davey Drive, Redruth, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:CORNISH FIXINGS (REDRUTH) LIMITED
Company Number:07493132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Plot 18 Treleigh Industrial Estate, Jon Davey Drive, Redruth, TR16 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Secretary28 February 2022Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director28 February 2022Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director28 February 2022Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director28 February 2022Active
Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX

Director28 February 2022Active
Unit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF

Director01 July 2022Active
Goldentops, Busveal, Redruth, England, TR16 5HF

Director14 January 2011Active
Enco, Lighthouse Hill, Portreath, Redruth, United Kingdom, TR16 4LH

Director14 January 2011Active

People with Significant Control

Grant & Stone Limited
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Mill End Road, High Wycombe, United Kingdom, HP12 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Ralph Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Goldentops, Busveal, Redruth, England, TR16 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Margaret Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Goldentops, Busveal, Redruth, England, TR16 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.