UKBizDB.co.uk

FIXFAST HOLDINGS LTD

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

This company is commonly known as Fixfast Holdings Ltd. The company was founded 9 years ago and was given the registration number 09469500. The firm's registered office is in SEVENOAKS. You can find them at Merlin House Seven Mile Lane, Borough Green, Sevenoaks, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIXFAST HOLDINGS LTD
Company Number:09469500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Merlin House Seven Mile Lane, Borough Green, Sevenoaks, Kent, United Kingdom, TN15 8QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Seven Mile Lane, Borough Green, Sevenoaks, United Kingdom, TN15 8QY

Secretary03 September 2019Active
Merlin House, Seven Mile Lane, Borough Green, Sevenoaks, United Kingdom, TN15 8QY

Secretary03 September 2019Active
Merlin House, Seven Mile Lane, Borough Green, Sevenoaks, United Kingdom, TN15 8QY

Director31 December 2018Active
Merlin House, Seven Mile Lane, Borough Green, Sevenoaks, United Kingdom, TN15 8QY

Director31 December 2018Active
Merlin House, Seven Mile Lane, Borough Green, Sevenoaks, United Kingdom, TN15 8QY

Director04 March 2015Active
Merlin House, Seven Mile Lane, Borough Green, Sevenoaks, United Kingdom, TN15 8QY

Director04 March 2015Active
Merlin House, Seven Mile Lane, Borough Green, Sevenoaks, United Kingdom, TN15 8QY

Director04 March 2015Active

People with Significant Control

Kelvin Dupont
Notified on:31 December 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Joshua Bruce Lynes
Notified on:31 December 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Aaron David Lynes
Notified on:31 December 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Dawn Lynes
Notified on:31 December 2018
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Catrina Louise Dupont
Notified on:31 December 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Mr Ken Lynes
Notified on:28 December 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Walter Lynes
Notified on:28 December 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Ownership of shares 50 to 75 percent
Jane Lynes
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Simon David Lynes
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Elizabeth Anne Lynes
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control
Helen Jane Lynes
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Merlin House, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QY
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Capital

Capital alter shares redemption statement of capital.

Download
2023-09-29Capital

Capital alter shares redemption statement of capital.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Capital

Capital alter shares redemption statement of capital.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-03-02Officers

Change person secretary company.

Download
2020-01-17Capital

Capital alter shares redemption statement of capital.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-02-04Capital

Capital allotment shares.

Download
2019-02-04Capital

Capital name of class of shares.

Download
2019-02-04Capital

Capital variation of rights attached to shares.

Download
2019-02-04Capital

Capital name of class of shares.

Download
2019-02-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.