UKBizDB.co.uk

FIXING POINT LIMITED

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

This company is commonly known as Fixing Point Limited. The company was founded 37 years ago and was given the registration number 02050516. The firm's registered office is in GLOUCESTER. You can find them at 183 - 205 Westgate Street, , Gloucester, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:FIXING POINT LIMITED
Company Number:02050516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:183 - 205 Westgate Street, Gloucester, England, GL1 2RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director14 April 2022Active
183 - 205, Westgate Street, Gloucester, England, GL1 2RN

Director27 July 2020Active
30 Lasne Crescent, Brockworth, Gloucester, GL3 4UX

Secretary-Active
63 Painswick Road, Cheltenham, GL50 2EP

Secretary05 January 1998Active
7, Runnings Road, Kingsditch Trading Estate, Cheltenham, United Kingdom, GL51 9NQ

Secretary03 May 2000Active
Wood Green Cottage, Blaisdon, Longhope, GL17 0AE

Director01 November 1996Active
The Old Hall, Moat Lane, Uckingham Cheltenham, GL51 9SP

Director-Active
40 Malden Road, Cheltenham, GL52 2BT

Director01 August 1994Active
7, Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director-Active
Steepways 62 Mucklow Hill, Halesowen, B62 8BL

Director19 July 2001Active
7, Runnings Road, Kingsditch Trading Estate, Cheltenham, GL51 9NQ

Director19 July 2001Active
7 Runnings Road, Runnings Road, Kingsditch Trading Estate, Cheltenham, England, GL51 9NQ

Director01 June 2017Active

People with Significant Control

Resource R8 Limited
Notified on:31 March 2023
Status:Active
Country of residence:Wales
Address:C/O Resource Ltd, Wentloog Road, Cardiff, Wales, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:183 - 205, Westgate Street, Gloucester, England, GL1 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Nicholas Owen Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Resource Ltd, Wentloog Corporate Park, Wentloog Road, Cardiff, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Capital

Capital alter shares redemption statement of capital.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.