Denton
Manchester
M34 2QN
Website | fix8group.com |
---|---|
Telephone | 0161 4808881 |
Telephone region | Manchester |
Registered Address | Unit A Oakden Drive Denton Manchester M34 2QN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Fix8 Group (Manchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 August 2021 | Resolutions
|
11 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 January 2020 | Registered 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) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Mr Neil Malcolm Trenell on 22 January 2020 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 August 2019 | Director's details changed for Mr Neil Malcolm Trenell on 1 August 2019 (2 pages) |
30 April 2019 | Registered 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 2019 | Change of details for Fix8 Group (Manchester) Limited as a person with significant control on 25 April 2019 (2 pages) |
8 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 June 2018 | Registered 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 2018 | Change of details for Fix8 Group (Manchester) Limited as a person with significant control on 7 June 2018 (2 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 January 2018 | Notification of Fix8 Group (Manchester) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Neil Malcolm Trenell on 1 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
15 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation (48 pages) |
20 January 2012 | Incorporation (48 pages) |