UKBizDB.co.uk

FIXINGS & POWERTOOL CENTER LIMITED

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

This company is commonly known as Fixings & Powertool Center Limited. The company was founded 29 years ago and was given the registration number 03001180. The firm's registered office is in REDHILL. You can find them at Chancery House, 3 Hatchlands Road, Redhill, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIXINGS & POWERTOOL CENTER LIMITED
Company Number:03001180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chancery House, 3 Hatchlands Road, Redhill, England, RH1 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hewells House, Dorking Road, Kingsfold, Horsham, England, RH12 3SD

Secretary31 December 2018Active
Hewells House, Dorking Road, Kingsfold, Horsham, England, RH12 3SD

Director19 December 2017Active
25 Redstone Park, Redhill, RH1 4AS

Secretary30 August 2002Active
Little Lodge, Horley Lodge Lane, Redhill, RH1 5EA

Secretary13 December 1994Active
Chenies, Okewood Hill, Nr Ockley, Dorking, RH5 5NB

Secretary19 December 2017Active
8 Elmhurst Drive, Dorking, RH4 2BA

Director24 January 2000Active
Chenies, Okewood Hill, Nr Ockley, Dorking, RH5 5NB

Director30 August 2002Active
25 Redstone Park, Redhill, RH1 4AS

Director30 August 2002Active
Little Lodge, Horley Lodge Lane, Redhill, RH1 5EA

Director13 December 1994Active
Brighton Road, Salfords, Redhill, RH1 5EQ

Director30 August 2002Active
Hewells House, Dorking Road, Kingsfold, Horsham, England, RH12 3SD

Director19 December 2017Active
Brighton Road, Salfords, Redhill, RH1 5EQ

Director30 August 2002Active
Chenies, Okewood Hill, Nr Ockley, Dorking, RH5 5NB

Director30 August 2002Active

People with Significant Control

Mr David William Nye
Notified on:29 September 2023
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Hewells House, Dorking Road, Horsham, England, RH12 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nye Group Limited
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:Nye's Building Supplies, Dorking Road, Horsham, England, RH12 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fixings Holdings No.2 Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:Chancery House, Hatchlands Road, Redhill, England, RH1 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fixings Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fixings & Powertool Center, Bonehurst Road, Redhill, England, RH1 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-29Address

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

Download
2023-09-29Capital

Capital statement capital company with date currency figure.

Download
2023-09-29Capital

Legacy.

Download
2023-09-29Insolvency

Legacy.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Address

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

Download
2023-02-03Address

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

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.