About

Registered Number: 04874039
Date of Incorporation: 21/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Sandgate Park Shopping Centre, Bancroft Drive, Ingleby Barwick, Stockton-On-Tees, TS17 5AA,

 

Based in Stockton-On-Tees, Fix-it D.I.Y. & Hardware Ltd was founded on 21 August 2003, it's status at Companies House is "Active". The company has 4 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Alan 21 August 2003 - 1
WATSON, Sally Ann 21 August 2003 - 1
METT, Alan Gordon 21 August 2003 01 November 2007 1
METT, Patricia Rosemary 21 August 2003 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 September 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
225 - Change of Accounting Reference Date 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.