This company is commonly known as Fixwood Limited. The company was founded 7 years ago and was given the registration number 10688388. The firm's registered office is in HUDDERSFIELD. You can find them at 1-4 Crosland Business Park Crosland Road, Oakes, Huddersfield, . This company's SIC code is 74990 - Non-trading company.
Name | : | FIXWOOD LIMITED |
---|---|---|
Company Number | : | 10688388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-4 Crosland Business Park Crosland Road, Oakes, Huddersfield, United Kingdom, HD3 3PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-4 Oakes Business Park, Crosland Road, Oakes, Huddersfield, England, HD3 3PA | Director | 07 March 2023 | Active |
1-4 Crosland Business Park, Crosland Road, Oakes, Huddersfield, United Kingdom, HD3 3PA | Director | 24 March 2017 | Active |
1-4 Crosland Business Park, Crosland Road, Oakes, Huddersfield, United Kingdom, HD3 3PA | Director | 24 March 2017 | Active |
Lucro Liquido Ltd | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1-4 Oakes Business Park, Crosland Road, Huddersfield, England, HD3 3PA |
Nature of control | : |
|
Mr Paul Francis Ince | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1-4 Crosland Business Park, Crosland Road, Huddersfield, United Kingdom, HD3 3PA |
Nature of control | : |
|
Mr Paul Graham Firth | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1-4 Crosland Business Park, Crosland Road, Huddersfield, United Kingdom, HD3 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Capital | Capital alter shares subdivision. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Capital | Capital allotment shares. | Download |
2017-09-19 | Accounts | Change account reference date company current shortened. | Download |
2017-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.