About

Registered Number: 05144865
Date of Incorporation: 03/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA,

 

Fixzone (UK) Ltd was registered on 03 June 2004, it's status is listed as "Active". There are 5 directors listed for Fixzone (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLISTER, Scott 20 December 2007 - 1
MOAT, Anthony Kevin 03 June 2004 20 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PALLISTER, Scott 14 July 2012 - 1
HADDON, Anne Marie 08 September 2004 14 July 2012 1
RALPHS, Paul Thomas 03 June 2004 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 03 December 2019
PARENT_ACC - N/A 03 December 2019
GUARANTEE2 - N/A 03 December 2019
AGREEMENT2 - N/A 03 December 2019
CS01 - N/A 10 July 2019
PSC07 - N/A 24 April 2019
RESOLUTIONS - N/A 05 April 2019
RP04CS01 - N/A 18 February 2019
AA - Annual Accounts 03 January 2019
PARENT_ACC - N/A 03 January 2019
AGREEMENT2 - N/A 03 January 2019
GUARANTEE2 - N/A 03 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 30 December 2017
PARENT_ACC - N/A 30 December 2017
AGREEMENT2 - N/A 30 December 2017
GUARANTEE2 - N/A 30 December 2017
CS01 - N/A 04 June 2017
MR04 - N/A 02 June 2017
AA - Annual Accounts 07 January 2017
AD01 - Change of registered office address 14 November 2016
AD01 - Change of registered office address 19 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 11 January 2015
MR01 - N/A 16 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 July 2012
TM02 - Termination of appointment of secretary 15 July 2012
CH01 - Change of particulars for director 15 July 2012
AP03 - Appointment of secretary 15 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 02 February 2010
225 - Change of Accounting Reference Date 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
395 - Particulars of a mortgage or charge 15 April 2008
363a - Annual Return 02 July 2007
AAMD - Amended Accounts 04 June 2007
AA - Annual Accounts 22 May 2007
AC92 - N/A 01 August 2006
363a - Annual Return 01 August 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 01 August 2006
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2006
GAZ1 - First notification of strike-off action in London Gazette 15 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Fully Satisfied

N/A

Debenture 08 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.