Company NameFIX8 Group (Manchester) Limited
DirectorsNeil Malcolm Trenell and Paul David Williams
Company StatusActive
Company Number05473649
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 11 months ago)
Previous NameM Squared Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Neil Malcolm Trenell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit A Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr Paul David Williams
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Oakden Drive
Denton
Manchester
M34 2QN
Secretary NameMr Neil Malcolm Trenell
StatusCurrent
Appointed01 August 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUnit A Oakden Drive
Denton
Manchester
M34 2QN
Secretary NameEileen Verna Trenell
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleRetired
Correspondence Address29 Seymour Road
Mile End
Stockport
Cheshire
SK2 6ES
Director NameMs Vanessa Elizabeth Hollis
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bramley Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8SR
Director NameMr Thomas John Montague
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 London Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fix8group.com/
Telephone0161 4808881
Telephone regionManchester

Location

Registered AddressUnit A Oakden Drive
Denton
Manchester
M34 2QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

590 at £0.1Neil Trenell
59.00%
Ordinary A
50 at £0.1Thomas John Montague
5.00%
Ordinary B
350 at £0.1Neil Trenell
35.00%
Ordinary B
10 at £0.1Eileen Trenell
1.00%
Ordinary A

Financials

Year2014
Net Worth£301,643
Cash£17,124
Current Liabilities£618,235

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

25 September 2019Delivered on: 25 September 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
4 June 2018Delivered on: 13 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit b land at the side of denton hall oakden drive denton registered under title number MAN314337.
Outstanding
4 June 2018Delivered on: 13 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit a land at the side of denton hall oakden drive denton and registered under title number MAN314337.
Outstanding
4 August 2015Delivered on: 10 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
9 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 January 2020Director's details changed for Mr Neil Malcolm Trenell on 22 January 2020 (2 pages)
22 January 2020Change of details for Mr Neil Malcolm Trenell as a person with significant control on 22 January 2020 (2 pages)
24 October 2019Second filing of Confirmation Statement dated 21/08/2019 (4 pages)
25 September 2019Registration of charge 054736490005, created on 25 September 2019 (14 pages)
4 September 2019Confirmation statement made on 21 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 ((Shareholder information change) was registered on 24/10/2019.
(5 pages)
27 August 2019Registration of charge 054736490004, created on 23 August 2019 (22 pages)
15 August 2019Director's details changed for Mr Neil Malcolm Trenell on 1 August 2019 (2 pages)
15 August 2019Termination of appointment of Eileen Verna Trenell as a secretary on 1 August 2019 (1 page)
15 August 2019Appointment of Mr Neil Malcolm Trenell as a secretary on 1 August 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 April 2019Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Unit a Oakden Drive Denton Manchester M34 2QN on 30 April 2019 (1 page)
28 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
11 September 2018Second filing of Confirmation Statement dated 07/06/2018 (6 pages)
15 August 2018Termination of appointment of Thomas John Montague as a director on 22 March 2018 (1 page)
19 June 2018Registered office address changed from Alcatraz Building Hallam Mill Hallam Street Stockport Cheshire SK2 6PT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 19 June 2018 (1 page)
13 June 2018Registration of charge 054736490003, created on 4 June 2018 (30 pages)
13 June 2018Registration of charge 054736490002, created on 4 June 2018 (30 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 11/09/2018.
(4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 December 2017Appointment of Mr Paul David Williams as a director on 21 February 2017 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 201707/06/17 Statement of Capital gbp 100.0 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 August 2015Registration of charge 054736490001, created on 4 August 2015 (18 pages)
10 August 2015Registration of charge 054736490001, created on 4 August 2015 (18 pages)
10 August 2015Registration of charge 054736490001, created on 4 August 2015 (18 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
29 June 2015Appointment of Mr Thomas John Montague as a director on 1 April 2015 (2 pages)
29 June 2015Appointment of Mr Thomas John Montague as a director on 1 April 2015 (2 pages)
29 June 2015Appointment of Mr Thomas John Montague as a director on 1 April 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages)
1 April 2015Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages)
1 April 2015Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages)
5 December 2014Termination of appointment of Vanessa Elizabeth Hollis as a director on 5 August 2014 (1 page)
5 December 2014Termination of appointment of Vanessa Elizabeth Hollis as a director on 5 August 2014 (1 page)
5 December 2014Termination of appointment of Vanessa Elizabeth Hollis as a director on 5 August 2014 (1 page)
9 September 2014Memorandum and Articles of Association (27 pages)
9 September 2014Memorandum and Articles of Association (27 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
10 July 2014Director's details changed for Ms Vanessa Elizabeth Hollis on 7 June 2014 (2 pages)
10 July 2014Director's details changed for Ms Vanessa Elizabeth Hollis on 7 June 2014 (2 pages)
10 July 2014Director's details changed for Ms Vanessa Elizabeth Hollis on 7 June 2014 (2 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
24 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2013Sub-division of shares on 2 September 2013 (6 pages)
24 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2013Change of share class name or designation (2 pages)
24 December 2013Change of share class name or designation (2 pages)
24 December 2013Sub-division of shares on 2 September 2013 (6 pages)
24 December 2013Sub-division of shares on 2 September 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 August 2013Appointment of Ms Vanessa Elizabeth Hollis as a director (2 pages)
2 August 2013Appointment of Ms Vanessa Elizabeth Hollis as a director (2 pages)
11 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed m squared designs LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-20
(2 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed m squared designs LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-20
(2 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Registered office address changed from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG on 25 November 2011 (1 page)
6 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Director's details changed for Neil Malcolm Trenell on 7 June 2010 (2 pages)
5 July 2010Director's details changed for Neil Malcolm Trenell on 7 June 2010 (2 pages)
5 July 2010Secretary's details changed for Eileen Verna Trenell on 7 June 2010 (1 page)
5 July 2010Director's details changed for Neil Malcolm Trenell on 7 June 2010 (2 pages)
5 July 2010Secretary's details changed for Eileen Verna Trenell on 7 June 2010 (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Eileen Verna Trenell on 7 June 2010 (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
24 August 2009Return made up to 07/06/09; full list of members (3 pages)
16 May 2009Amended accounts made up to 30 June 2008 (4 pages)
16 May 2009Amended accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
22 December 2008Registered office changed on 22/12/2008 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 07/06/07; full list of members (2 pages)
20 June 2007Return made up to 07/06/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 June 2006Return made up to 07/06/06; full list of members (6 pages)
27 June 2006Return made up to 07/06/06; full list of members (6 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
18 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2005Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2005Incorporation (16 pages)
7 June 2005Incorporation (16 pages)