General information

Name:

Fixmart Ltd

Office Address:

Unit S, Springhead Enterprise Park Springhead Road DA11 8HJ Northfleet

Number: 08147401

Incorporation date: 2012-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fixmart Limited with the registration number 08147401 has been a part of the business world for 13 years. This particular Private Limited Company can be found at Unit S, Springhead Enterprise Park, Springhead Road, Northfleet and their area code is DA11 8HJ. Registered as Superloop, the firm used the business name until December 9, 2014, when it got changed to Fixmart Limited. This enterprise's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-12-31 is the last time when account status updates were reported.

Peter F., Steve B., Jeremy G. and 2 other directors have been described below are listed as firm's directors and have been expanding the company since December 1, 2022.

  • Previous company's names
  • Fixmart Limited 2014-12-09
  • Superloop Limited 2012-07-18

Financial data based on annual reports

Company staff

Peter F.

Role: Director

Appointed: 01 December 2022

Latest update: 17 March 2025

Steve B.

Role: Director

Appointed: 08 November 2019

Latest update: 17 March 2025

Jeremy G.

Role: Director

Appointed: 27 September 2012

Latest update: 17 March 2025

Carl G.

Role: Director

Appointed: 27 September 2012

Latest update: 17 March 2025

Vivienne G.

Role: Director

Appointed: 27 September 2012

Latest update: 17 March 2025

People with significant control

The companies that control this firm are: 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 registration number 13572625. Averil G. has substantial control or influence over the company. Carl 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
Place registered Companies House
Registration number 13572625
Notified on 16 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Averil G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Carl G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jeremy G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vivienne G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Fixmart Holdings Limited
Address: Unit S, Springhead Enterprise Park Springhead Road, Northfleet, Kent, DA11 8HJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10519922
Notified on 25 January 2017
Ceased on 16 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rachel G.
Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control:
substantial control or influence
Russell G.
Notified on 6 April 2016
Ceased on 30 January 2021
Nature of control:
substantial control or influence
Priscilla A.
Notified on 6 April 2016
Ceased on 7 November 2019
Nature of control:
substantial control or influence
Christopher A.
Notified on 6 April 2016
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 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2023 (AA)
filed on: 23rd, August 2024
accounts
Free Download Download filing (31 pages)

Additional Information

HQ address,
2015

Address:

Linden House Linden Close

Post code:

TN4 8HH

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies