Company Information for MOD FIXERS LIMITED
11 FAKENHAM CLOSE, LOWER EARLEY, BERKSHIRE, RG6 4AB,
|
Company Registration Number
05891514
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOD FIXERS LIMITED | |
Legal Registered Office | |
11 FAKENHAM CLOSE LOWER EARLEY BERKSHIRE RG6 4AB Other companies in RG6 | |
Company Number | 05891514 | |
---|---|---|
Company ID Number | 05891514 | |
Date formed | 2006-07-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 16:27:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER MATTHEW FRY |
||
DARREN ROUTLEDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEVEN FIRMAGER |
Director | ||
PAULA SUZANNE ROUTLEDGE |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ROUTLEDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN | |
CH01 | Director's details changed for Mr Oliver Matthew Fry on 2019-09-18 | |
PSC04 | Change of details for Mr Oliver Matthew Fry as a person with significant control on 2019-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MATTHEW FRY | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-17 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 FULL LIST | |
AR01 | 31/07/15 FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-07-31 GBP 2 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM 10 Finbeck Way Lower Earley Reading RG6 4AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN FIRMAGER | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Firmager on 2012-08-28 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Firmager on 2012-08-26 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROUTLEDGE / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MATTHEW FRY / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FIRMAGER / 31/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROUTLEDGE / 31/07/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY PAULA ROUTLEDGE | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 81 MALTBY WAY LOWER EARLEY READING BERKSHIRE RG6 4AE | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 5 BARKBY LOWER EARLY BERKSHIRE RG6 3DY | |
88(2)R | AD 01/08/06--------- £ SI 1@1=1 £ IC 2/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2012-08-01 | £ 23,188 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 29,970 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOD FIXERS LIMITED
Called Up Share Capital | 2012-08-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 3 |
Cash Bank In Hand | 2011-08-01 | £ 3,817 |
Current Assets | 2012-08-01 | £ 33,369 |
Current Assets | 2011-08-01 | £ 42,313 |
Debtors | 2012-08-01 | £ 33,369 |
Debtors | 2011-08-01 | £ 38,496 |
Fixed Assets | 2012-08-01 | £ 1,879 |
Fixed Assets | 2011-08-01 | £ 718 |
Shareholder Funds | 2012-08-01 | £ 12,060 |
Shareholder Funds | 2011-08-01 | £ 13,061 |
Tangible Fixed Assets | 2012-08-01 | £ 1,879 |
Tangible Fixed Assets | 2011-08-01 | £ 718 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as MOD FIXERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |