Prenton
Merseyside
CH43 6TD
Wales
Director Name | Mr Samuel Robert McFerran Thompson |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(11 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bull Hill Little Neston Neston CH64 4DN Wales |
Director Name | Mr Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bull Hill Little Neston Neston CH64 4DN Wales |
Website | www.fixlands.co.uk |
---|
Registered Address | 18 Northcott Ave London N22 7DB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fixlands LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,525 |
Cash | £3,419 |
Current Liabilities | £28,030 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
10 April 2012 | Delivered on: 12 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 April 2012 | Delivered on: 12 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160/164 telegraph road heswall wirral t/no ms 574283 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
27 March 2023 | Director's details changed for Mr Samuel Robert Mcferran Thompson on 23 March 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 March 2023 | Director's details changed for Mr Samuel Robert Mcferran Thompson on 23 March 2023 (2 pages) |
23 March 2023 | Change of details for Mr Samuel Robert Mcferran Thompson as a person with significant control on 23 March 2023 (2 pages) |
30 January 2023 | Registered office address changed from 3 Bull Hill Little Neston Neston CH64 4DN to 18 Northcott Ave London N22 7DB on 30 January 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
9 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
1 April 2021 | Cessation of Colin David Thompson as a person with significant control on 19 January 2021 (1 page) |
1 April 2021 | Notification of Samuel Robert Mcferran Thompson as a person with significant control on 20 January 2021 (2 pages) |
18 March 2021 | Appointment of Mr Samuel Robert Mcferran Thompson as a director on 8 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Colin David Thompson as a director on 19 January 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 February 2015 | Registered office address changed from 2 Rockbourne Way Liverpool Merseyside L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 2 Rockbourne Way Liverpool Merseyside L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 26 February 2015 (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
9 December 2013 | Appointment of Mr Colin David Thompson as a director (2 pages) |
9 December 2013 | Appointment of Mr Colin David Thompson as a director (2 pages) |
30 November 2013 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
30 November 2013 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
16 August 2010 | Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 16 August 2010 (1 page) |
10 February 2010 | Incorporation (26 pages) |
10 February 2010 | Incorporation (26 pages) |