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.
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 | : |
|
Registered Address | : | 30-34 North Street, Hailsham, England, BN27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30-34, North Street, Hailsham, England, BN27 1DW | Director | 12 April 1994 | Active |
Riposo Cottage 427 The Ridge, Hastings, TN34 2RT | Secretary | 12 April 1994 | Active |
Robins Nest 152 Hastings Road, Battle, TN33 0TW | Secretary | 12 July 1996 | Active |
93-97, Bohemia Road, St Leonards On Sea, TN37 6RJ | Secretary | 01 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1994 | Active |
93-97, Bohemia Road, St Leonards On Sea, TN37 6RJ | Director | 27 May 2014 | Active |
93-97, Bohemia Road, St Leonards On Sea, TN37 6RJ | Director | 27 May 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.