General information

Name:

Capital Fixing Ltd

Office Address:

92 Friern Gardens SS12 0HD Wickford

Number: 08437267

Incorporation date: 2013-03-08

End of financial year: 29 March

Category: Private Limited Company

Description

Data updated on:

The business is registered in Wickford registered with number: 08437267. This company was established in the year 2013. The office of this company is located at 92 Friern Gardens . The zip code for this address is SS12 0HD. The company's classified under the NACE and SIC code 43999 - Other specialised construction activities not elsewhere classified. The firm's most recent filed accounts documents describe the period up to Wed, 31st Mar 2021 and the latest confirmation statement was released on Tue, 8th Mar 2022.

Wayne E. and Emma E. are registered as the firm's directors and have been working on the company success since 2013.

Executives who control this firm include: Emma E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leonard E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Wayne E.

Role: Director

Appointed: 09 March 2013

Latest update: 22 February 2024

Emma E.

Role: Director

Appointed: 08 March 2013

Latest update: 22 February 2024

People with significant control

Emma E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leonard E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wayne E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 March 2023
Confirmation statement last made up date 08 March 2022
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 08 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies