Company NameFinalfix Limited
DirectorsTimothy Loughman and Sarah Jane Loughman
Company StatusActive
Company Number07571829
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NameCBS Complete Building Solutions Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Timothy Loughman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Ashton Road
Denton
Manchester
M34 3JF
Director NameMrs Sarah Jane Loughman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Ashton Road
Denton
Manchester
M34 3JF

Contact

Websitewww.finalfixltd.co.uk
Telephone0161 4659112
Telephone regionManchester

Location

Registered Address80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Timothy Loughman
75.00%
Ordinary
25 at £1Sarah Jane Loughman
25.00%
Ordinary

Financials

Year2014
Net Worth-£444
Current Liabilities£63,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

30 August 2016Delivered on: 1 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 March 2024Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 80 Ashton Road Denton Manchester M34 3JF (1 page)
22 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
18 July 2022Director's details changed for Mr Timothy Loughman on 12 July 2022 (2 pages)
12 July 2022Registered office address changed from Suite 204 Ashton Under Lyne Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to 80 Ashton Road Denton Manchester M34 3JF on 12 July 2022 (1 page)
20 May 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
24 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
2 May 2021Notification of Sarah Jane Loughman as a person with significant control on 1 July 2020 (2 pages)
2 May 2021Director's details changed for Mr Timothy Loughman on 20 March 2021 (2 pages)
2 May 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
23 April 2021Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE to Suite 204 Ashton Under Lyne Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 23 April 2021 (1 page)
17 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 March 2021Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
10 March 2021Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
24 July 2020Appointment of Mrs Sarah Jane Loughman as a director on 1 July 2020 (2 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 March 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
22 March 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
21 March 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
1 September 2016Registration of charge 075718290001, created on 30 August 2016 (8 pages)
1 September 2016Registration of charge 075718290001, created on 30 August 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed cbs complete building solutions LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed cbs complete building solutions LTD\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)