UKBizDB.co.uk

E A FIXINGS LIMITED

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

This company is commonly known as E A Fixings Limited. The company was founded 14 years ago and was given the registration number 07118599. The firm's registered office is in FOREST TOWN. You can find them at Unit 1 Fox Covert Way, Crown Farm Industrial Park, Forest Town, Nottinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:E A FIXINGS LIMITED
Company Number:07118599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Fox Covert Way, Crown Farm Industrial Park, Forest Town, Nottinghamshire, England, NG19 0FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Secretary30 September 2022Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director30 September 2022Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director30 September 2022Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director07 January 2010Active
105, Wyberton West Road, Boston, United Kingdom, PE21 7JU

Director07 January 2010Active

People with Significant Control

Newbury Investments (Uk) Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vicky Louise Baker
Notified on:12 July 2022
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:Unit 1 Fox Covert Way, Crown Farm Industrial Park, Forest Town, England, NG19 0FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Thomas Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:English
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-06-13Accounts

Change account reference date company previous shortened.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Address

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

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-06-15Resolution

Resolution.

Download
2021-05-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Incorporation

Memorandum articles.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Persons with significant control

Change to a person with significant control.

Download
2021-03-20Capital

Capital allotment shares.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.