This company is commonly known as Site Fix Limited. The company was founded 15 years ago and was given the registration number 06619119. The firm's registered office is in DISS. You can find them at 8 Hopper Way, Diss Business Park, Diss, Norfolk. This company's SIC code is 43320 - Joinery installation.
Name | : | SITE FIX LIMITED |
---|---|---|
Company Number | : | 06619119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Lodge, Daisy Green Road, Great Ashfield, Bury St Edmunds, IP31 3HX | Director | 13 June 2008 | Active |
Holly Lodge, Daisy Green Road, Great Ashfield, Bury St Edmunds, IP31 3HX | Secretary | 13 June 2008 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 13 June 2008 | Active |
Holly Lodge, Daisy Green Road, Great Ashfield, Bury St. Edmunds, IP31 3HX | Director | 13 June 2008 | Active |
Hex Group Ltd | ||
Notified on | : | 02 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holly Lodge, Daisy Green, Bury St Edmunds, United Kingdom, IP31 3HX |
Nature of control | : |
|
Mr Aaron Paul Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Lodge, Daisy Green Road, Bury St Edmunds, United Kingdom, IP31 3HX |
Nature of control | : |
|
Mrs Sheila Nancy Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Lodge, Daisy Green Road, Bury St Edmunds, United Kingdom, IP31 3HX |
Nature of control | : |
|
Mr Terence Paul Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Lodge, Daisy Green Road, Bury St Edmunds, United Kingdom, IP31 3HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-21 | Annual return | Annual return company with made up date. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.