-
FIXINGS NORTH WEST LIMITED - Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire, United Kingdom
Company Information
- Company registration number
- 06419007
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2 Glebelands Court
- Glebelands Road
- Sale
- Cheshire
- M33 6LB Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB UK
Management
- Managing Directors
- HILL, Andrew
- Company secretaries
- HILL, Clare Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-06
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Andrew Hill
- Mr Frank Hadley
- Mrs Clare Louise Hill
- -
- Mr Andrew Hill
Jurisdiction Particularities
- Additional Status Details
- closed 6+ years
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2022-10-04
- Last Date: 2021-09-20
-
FIXINGS NORTH WEST LIMITED Company Description
- FIXINGS NORTH WEST LIMITED is a ltd registered in United Kingdom with the Company reg no 06419007. Its current trading status is "closed". It was registered 2007-11-06. It has declared SIC or NACE codes as "46900". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2012.It can be contacted at Unit 2 Glebelands Court .
Get FIXINGS NORTH WEST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fixings North West Limited - Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for FIXINGS NORTH WEST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-10) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-10) - AA
-
confirmation-statement-with-no-updates (2021-09-23) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-22) - PSC04
-
confirmation-statement-with-no-updates (2020-09-22) - CS01
-
change-person-director-company-with-change-date (2020-09-22) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
confirmation-statement-with-updates (2019-09-24) - CS01
-
resolution (2019-03-21) - RESOLUTIONS
-
capital-cancellation-shares (2019-03-19) - SH06
-
capital-return-purchase-own-shares (2019-03-19) - SH03
-
change-to-a-person-with-significant-control (2019-03-06) - PSC04
-
cessation-of-a-person-with-significant-control (2019-03-06) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-06) - PSC01
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-23) - AA
-
mortgage-satisfy-charge-full (2018-06-25) - MR04
-
confirmation-statement-with-no-updates (2018-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-21) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-21) - PSC09
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
appoint-person-secretary-company-with-name-date (2016-04-07) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
-
capital-return-purchase-own-shares (2012-08-31) - SH03
-
termination-director-company-with-name (2012-07-06) - TM01
-
termination-secretary-company-with-name (2012-07-06) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
-
change-person-director-company-with-change-date (2011-11-16) - CH01
-
change-person-secretary-company-with-change-date (2011-11-16) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-10-17) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-15) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-01-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
-
appoint-person-director-company-with-name (2010-08-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-03) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-17) - AA
-
legacy (2009-01-23) - 395
-
legacy (2009-01-20) - 395
keyboard_arrow_right 2008
-
legacy (2008-11-21) - 363a
-
legacy (2008-10-09) - 225
-
legacy (2008-06-25) - 288b
keyboard_arrow_right 2007
-
legacy (2007-12-22) - 88(2)R
-
incorporation-company (2007-11-06) - NEWINC
-
legacy (2007-12-01) - 288a