Founded in 1986, Fixing Point Ltd have registered office in Gloucester. There are 7 directors listed for the business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Ian David | 19 July 2001 | - | 1 |
SAHIN, Taner Soner | 27 July 2020 | - | 1 |
WOOD, Jason Byron | 01 June 2017 | - | 1 |
GIFFORD, Heather | N/A | 01 March 2001 | 1 |
GIFFORD, Paul Andrew | 01 August 1994 | 14 November 2007 | 1 |
GIFFORD, Roger Andrew | N/A | 26 July 2011 | 1 |
HARRIS, Karl | 19 July 2001 | 13 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AP01 - Appointment of director | 12 August 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 07 August 2019 | |
RESOLUTIONS - N/A | 10 May 2019 | |
SH01 - Return of Allotment of shares | 09 May 2019 | |
AA - Annual Accounts | 30 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 January 2019 | |
AD04 - Change of location of company records to the registered office | 10 January 2019 | |
AD04 - Change of location of company records to the registered office | 10 January 2019 | |
AD01 - Change of registered office address | 10 January 2019 | |
PSC04 - N/A | 02 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 08 August 2017 | |
CH01 - Change of particulars for director | 08 August 2017 | |
AP01 - Appointment of director | 23 June 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 16 August 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 11 August 2015 | |
1.4 - Notice of completion of voluntary arrangement | 08 May 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 08 May 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 06 January 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 03 April 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 15 January 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 29 April 2013 | |
MR04 - N/A | 25 April 2013 | |
MR04 - N/A | 25 April 2013 | |
MR04 - N/A | 25 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 04 December 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 April 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AD01 - Change of registered office address | 18 August 2011 | |
AD01 - Change of registered office address | 18 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 21 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH03 - Change of particulars for secretary | 09 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 September 2010 | |
AA - Annual Accounts | 30 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2009 | |
363a - Annual Return | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 25 June 2009 | |
395 - Particulars of a mortgage or charge | 13 June 2009 | |
395 - Particulars of a mortgage or charge | 12 June 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 22 August 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 August 2006 | |
353 - Register of members | 22 August 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
363s - Annual Return | 07 September 2005 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 30 June 2004 | |
AA - Annual Accounts | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
RESOLUTIONS - N/A | 23 May 2001 | |
RESOLUTIONS - N/A | 23 May 2001 | |
225 - Change of Accounting Reference Date | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 21 November 2000 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 December 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 03 August 1999 | |
AUD - Auditor's letter of resignation | 07 January 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 June 1998 | |
288a - Notice of appointment of directors or secretaries | 10 June 1998 | |
363a - Annual Return | 28 August 1997 | |
AA - Annual Accounts | 27 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 1996 | |
363a - Annual Return | 27 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1996 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
AA - Annual Accounts | 22 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1995 | |
395 - Particulars of a mortgage or charge | 13 September 1995 | |
363x - Annual Return | 05 September 1995 | |
AA - Annual Accounts | 11 August 1995 | |
288 - N/A | 24 October 1994 | |
363x - Annual Return | 24 October 1994 | |
395 - Particulars of a mortgage or charge | 11 August 1994 | |
AA - Annual Accounts | 04 August 1994 | |
CERTNM - Change of name certificate | 13 October 1993 | |
363s - Annual Return | 30 September 1993 | |
AA - Annual Accounts | 15 June 1993 | |
RESOLUTIONS - N/A | 30 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1993 | |
123 - Notice of increase in nominal capital | 30 April 1993 | |
363s - Annual Return | 11 September 1992 | |
AA - Annual Accounts | 05 August 1992 | |
AA - Annual Accounts | 09 September 1991 | |
363a - Annual Return | 09 September 1991 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 13 September 1990 | |
288 - N/A | 31 July 1989 | |
AA - Annual Accounts | 31 July 1989 | |
363 - Annual Return | 31 July 1989 | |
AA - Annual Accounts | 19 July 1988 | |
363 - Annual Return | 19 July 1988 | |
288 - N/A | 12 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 November 1987 | |
PUC 2 - N/A | 30 October 1987 | |
395 - Particulars of a mortgage or charge | 19 March 1987 | |
288 - N/A | 10 October 1986 | |
287 - Change in situation or address of Registered Office | 10 October 1986 | |
CERTNM - Change of name certificate | 08 October 1986 | |
CERTINC - N/A | 28 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 23 June 2009 | Outstanding |
N/A |
Debenture | 12 June 2009 | Outstanding |
N/A |
Chattel mortgage | 11 June 2009 | Fully Satisfied |
N/A |
Letter of pledge over a deposit | 22 June 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 13 January 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 November 2000 | Outstanding |
N/A |
Debenture | 11 September 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 26 July 1994 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 March 1987 | Fully Satisfied |
N/A |