About

Registered Number: 03863983
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3, Abercorn House, Hobson Ind Estate Burnopfield, Newcastle, NE16 6EA

 

Founded in 1999, 1st Fix Systems Ltd have registered office in Hobson Ind Estate Burnopfield, Newcastle. The company has 3 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCORER, Douglas Anthony 22 October 1999 - 1
SCORER, Ian David 13 December 2006 07 September 2009 1
Secretary Name Appointed Resigned Total Appointments
AYTON, David Maurice 22 October 1999 14 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 07 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 01 November 2012
AR01 - Annual Return 01 November 2012
SH06 - Notice of cancellation of shares 17 July 2012
SH03 - Return of purchase of own shares 17 July 2012
RESOLUTIONS - N/A 13 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 27 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
RESOLUTIONS - N/A 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
RESOLUTIONS - N/A 20 September 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 13 November 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 27 November 2003
225 - Change of Accounting Reference Date 25 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 22 November 2001
287 - Change in situation or address of Registered Office 18 September 2001
CERTNM - Change of name certificate 03 September 2001
395 - Particulars of a mortgage or charge 21 June 2001
287 - Change in situation or address of Registered Office 27 February 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
287 - Change in situation or address of Registered Office 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.