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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Secretary | 11 December 2008 | Active |
Horton House, Exchange Flags, Liverpool, England, L2 3YL | Director | 29 April 2008 | Active |
18 Northcott Ave, London, United Kingdom, N22 7DB | Director | 08 March 2021 | Active |
28 Thirlmere Close, Frodsham, Warrington, WA6 7LZ | Secretary | - | Active |
The Shack Liverpool Road, Neston, South Wirral, L64 3RF | Secretary | 01 December 1991 | Active |
Rake Farm Cottage, The Village, Burton, CH64 5TE | Secretary | 29 April 2008 | Active |
6 Flint Meadow, Neston, CH64 9XX | Secretary | 01 October 1994 | Active |
Breydon 35 Beryl Road, Noctorum, Birkenhead, CH43 9RS | Director | 30 July 2003 | Active |
31 Smithy Lane, Kingsley, Frodsham, WA6 8ED | Director | 01 October 2000 | Active |
6 Flint Meadow, Neston, CH64 9XX | Director | - | Active |
'Wycliffe', 3 Bull Hill, Little Neston, CH64 4DN | Director | 29 April 2008 | Active |
93 Duke Street, Birkenhead Wirral, CH41 8BR | Director | 29 November 2000 | Active |
56 Hamilton Street, Birkenhead, CH41 5HZ | Director | - | Active |
40 Dawpool Drive, Bebington, Wirral, CH62 6DQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.