UKBizDB.co.uk

FIXATEX LIMITED

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

This company is commonly known as Fixatex Limited. The company was founded 23 years ago and was given the registration number 03998714. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hartfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIXATEX LIMITED
Company Number:03998714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Manufactory House, Bell Lane, Hertford, Hartfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Derwent Avenue, East Barnet, EN4 8LY

Secretary20 November 2001Active
89 Derwent Avenue, East Barnet, EN4 8LY

Director22 April 2003Active
89, Derwent Avenue, Barnet, EN4 8LY

Director09 November 2010Active
89 Derwent Avenue, East Barnet, EN4 8LY

Director23 October 2001Active
89, Derwent Avenue, Barnet, EN4 8LY

Director09 November 2010Active
131 Dukes Avenue, London, N10 2QD

Secretary05 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 May 2000Active
131 Dukes Avenue, London, N10 2QD

Director05 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 May 2000Active

People with Significant Control

Mr Robert Candler
Notified on:05 November 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Robert Candler
Notified on:24 May 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Manufactory House, Bell Lane, Hertford, England, SG14 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Candler
Notified on:24 May 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:89 Derwent Avenue, East Barnet, England, EN4 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Capital

Capital name of class of shares.

Download
2019-11-04Capital

Capital alter shares subdivision.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.