Fixmart Group Holdings Limited

General information

Name:

Fixmart Group Holdings Ltd

Office Address:

Unit S Springhead Enterprise Park Springhead Road DA11 8HJ Northfleet

Number: 12136260

Incorporation date: 2019-08-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fixmart Group Holdings Limited with the registration number 12136260 has been on the market for 5 years. The Private Limited Company can be found at Unit S Springhead Enterprise Park, Springhead Road in Northfleet and their post code is DA11 8HJ. The enterprise's declared SIC number is 96090 - Other service activities not elsewhere classified. Fixmart Group Holdings Ltd reported its account information for the financial year up to 31st December 2022. Its latest confirmation statement was filed on 1st August 2023.

We have a group of three directors controlling the company now, including Carl G., Jeremy G. and Vivienne G. who have been carrying out the directors assignments since August 2019.

Financial data based on annual reports

Company staff

Carl G.

Role: Director

Appointed: 02 August 2019

Latest update: 27 February 2024

Jeremy G.

Role: Director

Appointed: 02 August 2019

Latest update: 27 February 2024

Vivienne G.

Role: Director

Appointed: 02 August 2019

Latest update: 27 February 2024

People with significant control

The companies with significant control over this firm include: Fixmart Group U.K. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northfleet at Springhead Enterprise Park, Springhead Road, DA11 8HJ, Kent and was registered as a PSC under the reg no 13572625. Vivienne G. has substantial control or influence over the company. Averil G. has substantial control or influence over the company.

Fixmart Group U.K. Limited
Address: Unit S Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13572625
Notified on 11 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Vivienne G.
Notified on 7 November 2019
Nature of control:
substantial control or influence
Averil G.
Notified on 2 August 2019
Nature of control:
substantial control or influence
Jeremy G.
Notified on 2 August 2019
Nature of control:
substantial control or influence
Carl G.
Notified on 2 August 2019
Nature of control:
substantial control or influence
Rachel G.
Notified on 2 August 2019
Ceased on 11 March 2022
Nature of control:
substantial control or influence
Russell G.
Notified on 2 August 2019
Ceased on 30 January 2021
Nature of control:
substantial control or influence
Vivienne G.
Notified on 2 August 2019
Ceased on 7 November 2019
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 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 11th, November 2023
resolution
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
4
Company Age

Closest Companies - by postcode