About

Registered Number: 05416978
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk, NR3 2BT,

 

Fixation (UK) Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 3 directors listed as Morrissey, Andrew, Allen, Michael John, Stevens, Paula for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Michael John 03 August 2005 30 September 2015 1
STEVENS, Paula 03 August 2005 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MORRISSEY, Andrew 30 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 August 2019
MR01 - N/A 17 July 2019
CS01 - N/A 17 April 2019
AUD - Auditor's letter of resignation 05 November 2018
AA - Annual Accounts 05 September 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 17 May 2018
PSC02 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
MR01 - N/A 26 September 2017
TM01 - Termination of appointment of director 28 July 2017
AA01 - Change of accounting reference date 04 June 2017
CS01 - N/A 18 April 2017
RESOLUTIONS - N/A 10 March 2017
MR01 - N/A 10 March 2017
MR04 - N/A 08 March 2017
AA - Annual Accounts 07 March 2017
AP01 - Appointment of director 20 January 2017
AR01 - Annual Return 03 May 2016
AA01 - Change of accounting reference date 08 March 2016
AP03 - Appointment of secretary 02 December 2015
AUD - Auditor's letter of resignation 06 November 2015
SH01 - Return of Allotment of shares 03 November 2015
AA - Annual Accounts 03 November 2015
RESOLUTIONS - N/A 19 October 2015
MR01 - N/A 03 October 2015
AA01 - Change of accounting reference date 02 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 29 August 2013
RESOLUTIONS - N/A 09 August 2013
AR01 - Annual Return 29 April 2013
SH01 - Return of Allotment of shares 29 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Outstanding

N/A

A registered charge 19 September 2017 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

A registered charge 30 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.