UKBizDB.co.uk

FIXNAIL LIMITED

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

This company is commonly known as Fixnail Limited. The company was founded 37 years ago and was given the registration number 02132680. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:FIXNAIL LIMITED
Company Number:02132680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-46, Old Steine, Brighton, BN1 1NH

Secretary05 July 2016Active
44-46, Old Steine, Brighton, BN1 1NH

Director16 August 2019Active
44-46, Old Steine, Brighton, BN1 1NH

Director16 August 2019Active
44-46, Old Steine, Brighton, BN1 1NH

Director03 February 2014Active
15 Beauchamp Road, East Molesey, KT8 0PA

Secretary-Active
3 Heatherside Close, Little Bookham Street, Bookham, Leatherhead, KT23 3AE

Secretary01 August 1997Active
3 Ancona Road, London, NW10 5YB

Secretary15 October 1992Active
7 Curtis Road, Hounslow, TW4 5PU

Secretary01 June 2001Active
4 Chapel Ford, Lower Wyke, BD12 9AF

Director-Active
Woodsmeadow, Bramlands Lane, Woodmancote, Nr Henfield, BN5 9TQ

Director-Active

People with Significant Control

Mrs Karen Elizabeth Sevil
Notified on:01 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Marilyn Averil Crowch
Notified on:01 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
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 (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
2021-09-29Gazette

Gazette dissolved liquidation.

Download
2021-06-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Address

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

Download
2020-04-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-02Resolution

Resolution.

Download
2020-03-10Accounts

Change account reference date company previous extended.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type full.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Appoint person secretary company with name date.

Download
2016-07-05Officers

Termination secretary company with name termination date.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.