Company NameFIX8 Creative Limited
DirectorNeil Malcolm Trenell
Company StatusActive
Company Number07416298
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Malcolm Trenell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(1 year after company formation)
Appointment Duration12 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit A Oakden Drive
Denton
Manchester
M34 2QN
Director NameMr James Christopher Baker
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Linden Grove
Woodsmoor
Stockport
Cheshire
SK2 7JR

Contact

Websitefix8group.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

2 at £1Fix8 Group (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 January 2020Director's details changed for Mr Neil Malcolm Trenell on 22 January 2020 (2 pages)
22 January 2020Registered office address changed from Unit 4 Oakden Drive Denton Manchester M34 2QN England to Unit a Oakden Drive Denton Manchester M34 2QN on 22 January 2020 (1 page)
7 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2019Director's details changed for Mr Neil Malcolm Trenell on 1 August 2019 (2 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 4 Oakden Drive Denton Manchester M34 2QN on 30 April 2019 (1 page)
30 April 2019Change of details for Fix8 Group (Manchester) Limited as a person with significant control on 25 April 2019 (2 pages)
8 April 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
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)
19 June 2018Change of details for Fix8 Group (Manchester) Limited as a person with significant control on 7 June 2018 (2 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Fix8 Group (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Fix8 Group (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 30 June 2014 (4 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)
27 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(3 pages)
15 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
9 November 2012Director's details changed for Mr Neil Malcolm Trenell on 22 October 2012 (2 pages)
9 November 2012Director's details changed for Mr Neil Malcolm Trenell on 22 October 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
1 December 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
1 December 2011Termination of appointment of James Baker as a director (2 pages)
1 December 2011Registered office address changed from 45 Linden Grove Woodsmoor Stockport Cheshire SK2 7JR England on 1 December 2011 (2 pages)
1 December 2011Appointment of Neil Malcolm Trenell as a director (3 pages)
1 December 2011Termination of appointment of James Baker as a director (2 pages)
1 December 2011Registered office address changed from 45 Linden Grove Woodsmoor Stockport Cheshire SK2 7JR England on 1 December 2011 (2 pages)
1 December 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
1 December 2011Registered office address changed from 45 Linden Grove Woodsmoor Stockport Cheshire SK2 7JR England on 1 December 2011 (2 pages)
1 December 2011Appointment of Neil Malcolm Trenell as a director (3 pages)
24 October 2011Registered office address changed from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG England on 24 October 2011 (1 page)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)