Company Name1st Fix Systems Ltd.
DirectorDouglas Anthony Scorer
Company StatusActive
Company Number03863983
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 5 months ago)
Previous NameTradefix Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameDouglas Anthony Scorer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Moorland Crescent
Castleside
Consett
County Durham
DH8 9RF
Secretary NameDavid Maurice Ayton
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleSecretary
Correspondence Address9 Village Farm
Walbottle Village
Newcastle Upon Tyne
Tyne & Wear
NE15 8JW
Secretary NameIan David Scorer
NationalityBritish
StatusResigned
Appointed14 August 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2009)
RoleManager
Correspondence AddressIvy House
West Butsfield
Satley
Co Durham
DL13 4JD
Director NameIan David Scorer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2009)
RoleManager
Correspondence AddressIvy House
West Butsfield
Satley
Co Durham
DL13 4JD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone0191 4923526
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3
Abercorn House
Hobson Ind Estate Burnopfield
Newcastle
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Shareholders

20 at £1Anthony Scorer
100.00%
Ordinary

Financials

Year2014
Net Worth£10,672
Cash£8,032
Current Liabilities£55,752

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

20 June 2001Delivered on: 21 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20
(4 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20
(4 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Douglas Anthony Scorer on 22 October 2012 (2 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Douglas Anthony Scorer on 22 October 2012 (2 pages)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 20
(4 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Cancellation of shares. Statement of capital on 17 July 2012
  • GBP 20
(4 pages)
13 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Director's details changed for Douglas Anthony Scorer on 15 November 2011 (2 pages)
22 November 2011Director's details changed for Douglas Anthony Scorer on 15 November 2011 (2 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Douglas Anthony Scorer on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Douglas Anthony Scorer on 22 October 2009 (2 pages)
7 September 2009Appointment terminated director ian scorer (1 page)
7 September 2009Appointment terminated director ian scorer (1 page)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Appointment terminated secretary ian scorer (1 page)
9 July 2009Appointment terminated secretary ian scorer (1 page)
12 December 2008Return made up to 22/10/08; full list of members (4 pages)
12 December 2008Return made up to 22/10/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 22/10/07; full list of members (2 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 22/10/07; full list of members (2 pages)
10 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2007Ad 12/09/07--------- £ si 1@1=1 £ ic 20/21 (2 pages)
30 September 2007Ad 12/09/07--------- £ si 1@1=1 £ ic 20/21 (2 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
27 November 2006Return made up to 22/10/06; full list of members (2 pages)
27 November 2006Return made up to 22/10/06; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Return made up to 22/10/05; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Return made up to 22/10/05; full list of members (2 pages)
26 October 2005Secretary's particulars changed (1 page)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
27 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
25 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 October 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 October 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 November 2001Return made up to 22/10/01; full list of members (6 pages)
22 November 2001Return made up to 22/10/01; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: galaxy business park newtorn bridge road ryton industrial estate tyne & wear NE21 4SQ (2 pages)
18 September 2001Registered office changed on 18/09/01 from: galaxy business park newtorn bridge road ryton industrial estate tyne & wear NE21 4SQ (2 pages)
3 September 2001Company name changed tradefix systems LIMITED\certificate issued on 03/09/01 (2 pages)
3 September 2001Company name changed tradefix systems LIMITED\certificate issued on 03/09/01 (2 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
27 February 2001Registered office changed on 27/02/01 from: 9 village farm walbottle village newcastle upon tyne tyne and wear NE15 8JW (1 page)
27 February 2001Registered office changed on 27/02/01 from: 9 village farm walbottle village newcastle upon tyne tyne and wear NE15 8JW (1 page)
3 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Registered office changed on 13/12/99 from: 12 deacon close north walbottle newcastle upon tyne tyne & wear NE15 9XG (1 page)
13 December 1999Registered office changed on 13/12/99 from: 12 deacon close north walbottle newcastle upon tyne tyne & wear NE15 9XG (1 page)
10 December 1999Ad 06/12/99--------- £ si 12@12=144 £ si 6@6=36 £ ic 2/182 (2 pages)
10 December 1999Ad 06/12/99--------- £ si 12@12=144 £ si 6@6=36 £ ic 2/182 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 229 nether street london N3 1NT (1 page)
4 November 1999Registered office changed on 04/11/99 from: 229 nether street london N3 1NT (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
22 October 1999Incorporation (12 pages)
22 October 1999Incorporation (12 pages)