Warning: file_put_contents(c/7f514108b429231477e797312b4ea83a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fixate Retail Ltd, NR1 3DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIXATE RETAIL LTD

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

This company is commonly known as Fixate Retail Ltd. The company was founded 11 years ago and was given the registration number 08386927. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:FIXATE RETAIL LTD
Company Number:08386927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2013
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Murray Road, Ipswich, England, IP3 9AH

Director04 February 2013Active
122, Hardwick Lane, Bury St. Edmunds, England, IP33 2LE

Director04 February 2013Active
4, Bloomfield Way, Debenham, United Kingdom, IP32 7PR

Director04 February 2013Active

People with Significant Control

Mr Craig David Whinney
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:Townshend House, Crown Road, Norwich, NR1 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Giles Francis Etheridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Townshend House, Crown Road, Norwich, NR1 3DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-11-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-13Insolvency

Liquidation disclaimer notice.

Download
2018-02-13Insolvency

Liquidation disclaimer notice.

Download
2018-01-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-12Address

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

Download
2018-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-09Resolution

Resolution.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts amended with accounts type total exemption small.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Mortgage

Mortgage satisfy charge full.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Change account reference date company current extended.

Download
2013-11-17Address

Change registered office address company with date old address.

Download
2013-05-29Mortgage

Mortgage create with deed with charge number.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.