UKBizDB.co.uk

THE FIXINGS & PLASTIC CENTRE LIMITED

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

This company is commonly known as The Fixings & Plastic Centre Limited. The company was founded 11 years ago and was given the registration number 08176366. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambs. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:THE FIXINGS & PLASTIC CENTRE LIMITED
Company Number:08176366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:9/10 The Crescent, Wisbech, Cambs, United Kingdom, PE13 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Secretary01 April 2015Active
9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH

Director10 April 2023Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director01 April 2015Active
47, Cocketts Drive, Wisbech, United Kingdom, PE13 2JS

Secretary13 August 2012Active
Flat 6, Olde Mill Court, Town Street, Upwell, Wisbech, England, PE14 9AU

Director13 August 2012Active

People with Significant Control

Mrs Michelle Ross
Notified on:01 May 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Robert Ross
Notified on:01 May 2017
Status:Active
Date of birth:March 1978
Nationality:English
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Steven Robert Ross
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:English
Country of residence:England
Address:5-6, Tinkers Drove Industrial Estate, Wisbech, England, PE13 3PQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.