UKBizDB.co.uk

FIXTECH LIMITED

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

This company is commonly known as Fixtech Limited. The company was founded 6 years ago and was given the registration number 11037865. The firm's registered office is in HAINAULT ILFORD. You can find them at First Floor Left 33 Roebuck Road, Hainault Business Park, Hainault Ilford, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:FIXTECH LIMITED
Company Number:11037865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 47421 - Retail sale of mobile telephones
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:First Floor Left 33 Roebuck Road, Hainault Business Park, Hainault Ilford, England, IG6 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
566, Mile End Road, London, England, E3 4PH

Director07 January 2019Active
408, Hoe Street, Walthamstow, London, United Kingdom, E17 9AA

Director30 October 2017Active
408, Hoe Street, Walthamstow, London, United Kingdom, E17 9AA

Director12 March 2018Active
408, Hoe Street, Walthamstow, London, United Kingdom, E17 9AA

Director09 March 2018Active

People with Significant Control

Mr Arslan Majid Raja
Notified on:07 January 2019
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:566, Mile End Road, London, England, E3 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Zohaib Miskeen
Notified on:30 October 2017
Status:Active
Date of birth:February 1990
Nationality:Pakistani
Country of residence:United Kingdom
Address:408, Hoe Street, London, United Kingdom, E17 9AA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-15Officers

Change person director company with change date.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-08-14Officers

Change person director company with change date.

Download
2021-08-11Address

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

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Address

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

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.