Fixfast Holdings Ltd

General information

Name:

Fixfast Holdings Limited

Office Address:

Merlin House Seven Mile Lane Borough Green TN15 8QY Sevenoaks

Number: 09469500

Incorporation date: 2015-03-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Merlin House Seven Mile Lane, Sevenoaks TN15 8QY Fixfast Holdings Ltd is classified as a Private Limited Company issued a 09469500 registration number. It has been started 9 years ago. This firm's principal business activity number is 70100 and has the NACE code: Activities of head offices. Saturday 31st December 2022 is the last time when company accounts were reported.

The following business owes its accomplishments and constant progress to exactly five directors, specifically Kelvin D., Aaron L., Ken L. and 2 others listed below, who have been presiding over the firm since 2018. In order to provide support to the directors, this business has been utilizing the skills of Elizabeth L. as a secretary for the last five years.

Executives who have control over this firm are as follows: Bruce L. owns over 1/2 to 3/4 of company shares . Simon L. has substantial control or influence over the company. Joshua L. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Elizabeth L.

Role: Secretary

Appointed: 03 September 2019

Latest update: 27 March 2024

Jane L.

Role: Secretary

Appointed: 03 September 2019

Latest update: 27 March 2024

Kelvin D.

Role: Director

Appointed: 31 December 2018

Latest update: 27 March 2024

Aaron L.

Role: Director

Appointed: 31 December 2018

Latest update: 27 March 2024

Ken L.

Role: Director

Appointed: 04 March 2015

Latest update: 27 March 2024

Simon L.

Role: Director

Appointed: 04 March 2015

Latest update: 27 March 2024

Bruce L.

Role: Director

Appointed: 04 March 2015

Latest update: 27 March 2024

People with significant control

Bruce L.
Notified on 28 December 2016
Nature of control:
over 1/2 to 3/4 of shares
Simon L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joshua L.
Notified on 31 December 2018
Nature of control:
substantial control or influence
Jane L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Helen L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ken L.
Notified on 28 December 2016
Nature of control:
1/2 or less of shares
Elizabeth L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Aaron L.
Notified on 31 December 2018
Nature of control:
substantial control or influence
Dawn L.
Notified on 31 December 2018
Nature of control:
substantial control or influence
Kelvin D.
Notified on 31 December 2018
Nature of control:
substantial control or influence
Catrina D.
Notified on 31 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 04 March 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (17 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies