UKBizDB.co.uk

FIXLANDS LIMITED

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

This company is commonly known as Fixlands Limited. The company was founded 36 years ago and was given the registration number 02156712. The firm's registered office is in NESTON. You can find them at 3 Bull Hill, Little Neston, Neston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIXLANDS LIMITED
Company Number:02156712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Bull Hill, Little Neston, Neston, United Kingdom, CH64 4DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Secretary11 December 2008Active
Horton House, Exchange Flags, Liverpool, England, L2 3YL

Director29 April 2008Active
18 Northcott Ave, London, United Kingdom, N22 7DB

Director08 March 2021Active
28 Thirlmere Close, Frodsham, Warrington, WA6 7LZ

Secretary-Active
The Shack Liverpool Road, Neston, South Wirral, L64 3RF

Secretary01 December 1991Active
Rake Farm Cottage, The Village, Burton, CH64 5TE

Secretary29 April 2008Active
6 Flint Meadow, Neston, CH64 9XX

Secretary01 October 1994Active
Breydon 35 Beryl Road, Noctorum, Birkenhead, CH43 9RS

Director30 July 2003Active
31 Smithy Lane, Kingsley, Frodsham, WA6 8ED

Director01 October 2000Active
6 Flint Meadow, Neston, CH64 9XX

Director-Active
'Wycliffe', 3 Bull Hill, Little Neston, CH64 4DN

Director29 April 2008Active
93 Duke Street, Birkenhead Wirral, CH41 8BR

Director29 November 2000Active
56 Hamilton Street, Birkenhead, CH41 5HZ

Director-Active
40 Dawpool Drive, Bebington, Wirral, CH62 6DQ

Director-Active

People with Significant Control

Mr Samuel Robert Mcferran Thompson
Notified on:20 January 2021
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:18 Northcott Ave, London, United Kingdom, N22 7DB
Nature of control:
  • Significant influence or control as trust
Mr Colin David Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1929
Nationality:British
Country of residence:United Kingdom
Address:3, Bull Hill, Neston, United Kingdom, CH64 4DN
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-01-30Address

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

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.