UKBizDB.co.uk

SOUTH EAST FIXING LIMITED

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

This company is commonly known as South East Fixing Limited. The company was founded 30 years ago and was given the registration number 02914201. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SOUTH EAST FIXING LIMITED
Company Number:02914201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Director12 April 1994Active
Riposo Cottage 427 The Ridge, Hastings, TN34 2RT

Secretary12 April 1994Active
Robins Nest 152 Hastings Road, Battle, TN33 0TW

Secretary12 July 1996Active
93-97, Bohemia Road, St Leonards On Sea, TN37 6RJ

Secretary01 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1994Active
93-97, Bohemia Road, St Leonards On Sea, TN37 6RJ

Director27 May 2014Active
93-97, Bohemia Road, St Leonards On Sea, TN37 6RJ

Director27 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1994Active

People with Significant Control

Mr David James Hilder
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:93-97 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Hilder
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Address

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

Download
2020-03-12Address

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

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.