Company NameFirst Fix Management Limited
DirectorDavid John Holmes
Company StatusActive
Company Number07035762
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous NamesFirst Fix Plastics Limited and First Fix Alliance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steadings Glebe Farm
Woodside
Ryton
Tyne & Wear
NE40 4SY
Secretary NameAmanda Vasey
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Crossley Terrace
Palmer Ville Forrest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9EP
Secretary NameMr Michael Lee
StatusResigned
Appointed04 March 2011(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 July 2018)
RoleCompany Director
Correspondence Address19 Greenwell Park
Lanchester
Co Durham
DH7 0NW

Location

Registered AddressUnit D6 Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Holmes
50.00%
Ordinary
100 at £1Joanne Holmes
50.00%
Ordinary B

Financials

Year2014
Net Worth£39,735
Cash£10,905
Current Liabilities£149,561

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

18 March 2013Delivered on: 20 March 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 July 2018Termination of appointment of Michael Lee as a secretary on 16 July 2018 (1 page)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(5 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(5 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(5 pages)
26 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Registered office address changed from Unit K4 Felling Business Centr Green Lane Gateshead Tyne and Wear NE10 0QH on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Unit K4 Felling Business Centr Green Lane Gateshead Tyne and Wear NE10 0QH on 19 February 2014 (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(5 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(5 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 March 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
9 March 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
4 March 2011Appointment of Mr Michael Lee as a secretary (2 pages)
4 March 2011Appointment of Mr Michael Lee as a secretary (2 pages)
4 March 2011Termination of appointment of Amanda Vasey as a secretary (1 page)
4 March 2011Termination of appointment of Amanda Vasey as a secretary (1 page)
4 January 2011Company name changed first fix alliance LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
4 January 2011Change of name notice (2 pages)
4 January 2011Company name changed first fix alliance LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
4 January 2011Change of name notice (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 November 2009Company name changed first fix plastics LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(3 pages)
9 November 2009Company name changed first fix plastics LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(3 pages)
9 November 2009Change of name notice (4 pages)
9 November 2009Change of name notice (4 pages)
3 November 2009Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 3 November 2009 (1 page)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
28 October 2009Change of name notice (4 pages)
28 October 2009Change of name notice (4 pages)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
30 September 2009Incorporation (15 pages)
30 September 2009Incorporation (15 pages)