This company is commonly known as Fixmart Limited. The company was founded 11 years ago and was given the registration number 08147401. The firm's registered office is in NORTHFLEET. You can find them at Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FIXMART LIMITED |
---|---|---|
Company Number | : | 08147401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, United Kingdom, DA11 8HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 08 November 2019 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 01 December 2022 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ | Director | 27 September 2012 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 18 July 2012 | Active |
Fixmart Group U.K. Limited | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Fixmart Holdings Limited | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mrs Rachel Mary Ghinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mr Russell Ghinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mr Christopher Mark Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mrs Priscilla Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mrs Averil Janet Ghinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mr Carl Ghinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mr Jeremy Ghinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Mrs Vivienne Claire Ghinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit S, Springhead Enterprise Park, Springhead Road, Northfleet, United Kingdom, DA11 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.