UKBizDB.co.uk

SITE FIX LIMITED

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

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.

Company Information

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:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Lodge, Daisy Green Road, Great Ashfield, Bury St Edmunds, IP31 3HX

Director13 June 2008Active
Holly Lodge, Daisy Green Road, Great Ashfield, Bury St Edmunds, IP31 3HX

Secretary13 June 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director13 June 2008Active
Holly Lodge, Daisy Green Road, Great Ashfield, Bury St. Edmunds, IP31 3HX

Director13 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

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

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-21Annual return

Annual return company with made up date.

Download
2016-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.