FIXINGS & POWERTOOL CENTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Satisfaction of charge 1 in full

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

14/12/2314 December 2023 Satisfaction of charge 3 in full

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

06/10/236 October 2023 Cessation of Nye Group Limited as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Rex William Nye as a director on 2023-09-29

View Document

06/10/236 October 2023 Notification of David William Nye as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Nye Group Dorking Road Kingsfold Horsham RH12 3SD England to Hewells House Dorking Road Kingsfold Horsham RH12 3SD on 2023-09-29

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Satisfaction of charge 030011800004 in full

View Document

03/02/233 February 2023 Registered office address changed from Dw Nye Dorking Road Kingsfold Horsham RH12 3SD England to Nye Group Dorking Road Kingsfold Horsham RH12 3SD on 2023-02-03

View Document

03/02/233 February 2023 Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to Dw Nye Dorking Road Kingsfold Horsham RH12 3SD on 2023-02-03

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYE GROUP LIMITED

View Document

13/07/2013 July 2020 CESSATION OF FIXINGS HOLDINGS NO.2 LIMITED AS A PSC

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM ALLAN G HILL & PARTNERS CHENIES OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030011800004

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 SECRETARY APPOINTED MR DAVID WILLIAM NYE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY THERESA NYE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR REX WILLIAM NYE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BRADBURY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID WILLIAM NYE

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH WHITEHEAD

View Document

26/01/1826 January 2018 SECRETARY APPOINTED THERESA MARIA NYE

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM BRIGHTON ROAD SALFORDS REDHILL SURREY RH1 5EQ

View Document

25/01/1825 January 2018 14/04/95 STATEMENT OF CAPITAL GBP 100000

View Document

25/01/1825 January 2018 21/12/94 STATEMENT OF CAPITAL GBP 100000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIXINGS HOLDINGS NO.2 LIMITED

View Document

08/08/178 August 2017 CESSATION OF FIXINGS HOLDINGS LIMITED AS A PSC

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY WALKER

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUMPHREY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1325 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID COOPER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH KEITH WHITEHEAD / 10/12/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE HUMPHREY / 10/12/2010

View Document

24/01/1124 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BRADBURY / 10/12/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WALKER / 10/12/2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH KEITH WHITEHEAD / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BRADBURY / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE HUMPHREY / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES KENNETH COOPER / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY WALKER / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 AUDITOR'S RESIGNATION

View Document

11/01/0611 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 £ NC 100000/257500 31/12/00

View Document

22/02/0122 February 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

23/06/0023 June 2000 REREGISTRATION UNLTD-LTD 08/06/00

View Document

23/06/0023 June 2000 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/06/0023 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: AMELYN HOUSE ANSELL ROAD DORKING,SURREY RH4 1UN

View Document

23/01/9523 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/12/9413 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company