UKBizDB.co.uk

INTELLIGENT FIXINGS LIMITED

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

This company is commonly known as Intelligent Fixings Limited. The company was founded 23 years ago and was given the registration number 04027333. The firm's registered office is in LONDON. You can find them at 78-79 Long Lane, , London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:INTELLIGENT FIXINGS LIMITED
Company Number:04027333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:78-79 Long Lane, London, England, EC1A 9ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78-79, Long Lane, London, England, EC1A 9ET

Secretary01 November 2000Active
78-79 Long Lane, London, United Kingdom, EC1A 9ET

Director01 December 2020Active
78-79, Long Lane, London, England, EC1A 9ET

Director01 November 2000Active
78-79, Long Lane, London, England, EC1A 9ET

Director05 July 2000Active
Chesterfield House, Winkfield Lane, Winkfield, Windsor, SL4 4RU

Secretary05 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 2000Active
Chesterfield House, Winkfield Lane, Winkfield, Windsor, SL4 4RU

Director05 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 July 2000Active

People with Significant Control

Mr Brady Luke Thomson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:78-79, Long Lane, London, England, EC1A 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hazel Betty Thomson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:78-79, Long Lane, London, England, EC1A 9ET
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Capital

Capital alter shares subdivision.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Change account reference date company previous extended.

Download
2019-09-02Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-24Change of name

Change of name notice.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Address

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

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-08Address

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

Download

Copyright © 2024. All rights reserved.