UKBizDB.co.uk

FIXINGS NORTH WEST LIMITED

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

This company is commonly known as Fixings North West Limited. The company was founded 16 years ago and was given the registration number 06419007. The firm's registered office is in SALE. You can find them at Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FIXINGS NORTH WEST LIMITED
Company Number:06419007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Glebelands Court, Glebelands Road, Sale, United Kingdom, M33 6LB

Secretary24 October 2023Active
Unit 2, Glebelands Court, Glebelands Road, Sale, M33 6LB

Director23 February 2010Active
Unit 2, Glebelands Court, Glebelands Road, Sale, M33 6LB

Secretary06 November 2007Active
Unit 2, Glebelands Court, Glebelands Road, Sale, M33 6LB

Secretary06 April 2016Active
Unit 2, Glebelands Court, Glebelands Road, Sale, M33 6LB

Director06 November 2007Active
Unit 2, Glebelands Court, Glebelands Road, Sale, M33 6LB

Director06 November 2007Active
Unit 2, Glebelands Court, Glebelands Road, Sale, M33 6LB

Director06 November 2007Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director20 November 2007Active

People with Significant Control

Fixings North West Holdings Limited
Notified on:17 November 2022
Status:Active
Country of residence:England
Address:Unit 2 Glebelands Court, Glebelands Road, Sale, England, M33 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Clare Louise Hill
Notified on:28 February 2019
Status:Active
Date of birth:December 1974
Nationality:British
Address:Unit 2, Glebelands Court, Sale, M33 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Unit 2, Glebelands Court, Sale, M33 6LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Frank Hadley
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Unit 2, Glebelands Court, Sale, M33 6LB
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Officers

Termination secretary company with name termination date.

Download
2023-10-24Officers

Appoint person secretary company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-21Capital

Legacy.

Download
2022-11-21Capital

Capital statement capital company with date currency figure.

Download
2022-11-21Insolvency

Legacy.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.