UKBizDB.co.uk

PRODECK-FIXING LIMITED

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

This company is commonly known as Prodeck-fixing Limited. The company was founded 20 years ago and was given the registration number 04881739. The firm's registered office is in BRISTOL. You can find them at 2a St. Ivel Way, , Bristol, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PRODECK-FIXING LIMITED
Company Number:04881739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:2a St. Ivel Way, Bristol, England, BS30 8TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, St. Ivel Way, Bristol, England, BS30 8TY

Secretary08 March 2023Active
2a, St. Ivel Way, Bristol, England, BS30 8TY

Director28 September 2018Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary29 August 2003Active
9 St Andrews Close, Worle, Weston Super Mare, BS22 6XX

Secretary29 August 2003Active
Rowhedge, The Causeway, Mark, TA9 4QS

Director29 August 2003Active
Rowhedge, The Causeway, Mark, TA9 4QS

Director29 August 2003Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director29 August 2003Active

People with Significant Control

Prodeck-Fixing (Uk) Limited
Notified on:23 October 2017
Status:Active
Country of residence:England
Address:2a, St. Ivel Way, Bristol, England, BS30 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Herbert Fisher
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Rowhedge, The Causeway, Mark, England, TA9 4QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Donna Fisher
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Rowhedge, The Causeway, Mark, England, TA9 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Address

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

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.