UKBizDB.co.uk

TECHNICAL FIXINGS SOLUTIONS LIMITED

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

This company is commonly known as Technical Fixings Solutions Limited. The company was founded 16 years ago and was given the registration number 06573744. The firm's registered office is in SEVENOAKS. You can find them at Unit 12 Invicta Business Park, London Road Wrotham, Sevenoaks, Kent. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:TECHNICAL FIXINGS SOLUTIONS LIMITED
Company Number:06573744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 12 Invicta Business Park, London Road Wrotham, Sevenoaks, Kent, TN15 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Invicta Business Park, London Road Wrotham, Sevenoaks, United Kingdom, TN15 7RJ

Director02 September 2008Active
Unit 12, Invicta Business Park, London Road Wrotham, Sevenoaks, United Kingdom, TN15 7RJ

Director02 September 2008Active
Unit 12, Invicta Business Park, London Road Wrotham, Sevenoaks, United Kingdom, TN15 7RJ

Director02 September 2008Active
308, Robin Hood Lane, Bluebell Hill, Chatham, England, ME5 9QR

Director23 April 2008Active

People with Significant Control

Technical Fixings Solutions Holdings Limited
Notified on:15 February 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 12, Invicta Business Park, Wrotham, United Kingdom, TN15 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aaron Michael Bevan
Notified on:01 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Invicta Business Park, London Road Wrotham, Sevenoaks, United Kingdom, TN15 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Michael Bristow
Notified on:01 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Invicta Business Park, London Road Wrotham, Sevenoaks, United Kingdom, TN15 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Anthony Wells
Notified on:01 June 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Invicta Business Park, London Road Wrotham, Sevenoaks, United Kingdom, TN15 7RJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-02-28Persons with significant control

Notification of a person with significant control.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.