About

Registered Number: 02050516
Date of Incorporation: 28/08/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 183 - 205 Westgate Street, Gloucester, GL1 2RN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.