Company Name1st Fix Plumbing & Heating Limited
DirectorMitchell Clark Ramsey
Company StatusActive
Company Number05598340
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mitchell Clark Ramsey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bellevue Road
Hornchurch
Essex
RM11 3SS
Secretary NameMrs Claire Ramsey
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleSecretary
Correspondence Address5 Bellevue Road
Hornchurch
Essex
RM11 3SS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Claire Bennett
50.00%
Preference
1 at £1Mitchell Clark Ramsey
50.00%
Ordinary

Financials

Year2014
Net Worth£3,172
Cash£9,683
Current Liabilities£23,733

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 August 2023Director's details changed for Mr Mitchell Clark Ramsey on 18 August 2023 (2 pages)
18 August 2023Change of details for Mr Mitchell Clark Ramsey as a person with significant control on 18 August 2023 (2 pages)
18 August 2023Secretary's details changed for Mrs Claire Ramsey on 18 August 2023 (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
3 December 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Director's details changed for Mitchell Clark Ramsey on 10 February 2016 (2 pages)
10 February 2016Secretary's details changed for Mrs Claire Ramsey on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Mrs Claire Ramsey on 10 February 2016 (1 page)
10 February 2016Director's details changed for Mitchell Clark Ramsey on 10 February 2016 (2 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Secretary's details changed for Mrs Claire Ramsey on 3 November 2015 (1 page)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Secretary's details changed for Mrs Claire Ramsey on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Claire Bennett on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Claire Bennett on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Claire Bennett on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Claire Bennett on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Claire Bennett on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Claire Bennett on 3 November 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Director's details changed for Mitchell Clark Ramsey on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mitchell Clark Ramsey on 12 February 2015 (2 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2008Return made up to 20/10/08; full list of members (3 pages)
5 November 2008Return made up to 20/10/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 20/10/07; full list of members (3 pages)
29 October 2007Return made up to 20/10/07; full list of members (3 pages)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2007Ad 14/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2007Ad 14/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
27 September 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 November 2006Return made up to 20/10/06; full list of members (2 pages)
24 November 2006Return made up to 20/10/06; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
20 October 2005Incorporation (9 pages)
20 October 2005Incorporation (9 pages)