About

Registered Number: 01323912
Date of Incorporation: 01/08/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Established in 1977, General Fixings Ltd has its registered office in Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 11 November 2019
AP03 - Appointment of secretary 11 November 2019
AP01 - Appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 26 April 2011
RESOLUTIONS - N/A 13 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 25 April 2008
353 - Register of members 25 April 2008
AA - Annual Accounts 19 December 2007
353 - Register of members 18 October 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 18 April 2003
395 - Particulars of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 21 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 10 May 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 28 April 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 05 April 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 30 April 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 27 April 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
CERTNM - Change of name certificate 08 January 1980
NEWINC - New incorporation documents 01 August 1977
MISC - Miscellaneous document 01 August 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2002 Fully Satisfied

N/A

Debenture 15 May 2002 Fully Satisfied

N/A

Single debenture 19 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.