Company NameWe Fix Alloys Ltd
DirectorChristopher David Wild
Company StatusActive
Company Number07262755
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Wild
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(10 months, 1 week after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr David Allen Rout
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robson Drive
Beaumont Park 4 Robson Drive
Hexham
Northumberland
NE46 2HZ

Contact

Websitewww.wefixalloys.co.uk
Email address[email protected]
Telephone0191 4661205
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
15 September 2022Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page)
29 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
23 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
25 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Christopher David Wild on 19 May 2014 (2 pages)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Register inspection address has been changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England (1 page)
8 July 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England on 8 July 2014 (1 page)
8 July 2014Register inspection address has been changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England (1 page)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England on 8 July 2014 (1 page)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Director's details changed for Mr Christopher David Wild on 19 May 2014 (2 pages)
8 July 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH England on 8 July 2014 (1 page)
30 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom on 7 June 2013 (1 page)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 April 2012Termination of appointment of David Rout as a director (1 page)
13 April 2012Termination of appointment of David Rout as a director (1 page)
13 April 2012Registered office address changed from 4 Robson Drive Beaumont Park Hexham Northumberland NE46 2HZ England on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 4 Robson Drive Beaumont Park Hexham Northumberland NE46 2HZ England on 13 April 2012 (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register inspection address has been changed (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
2 August 2011Register(s) moved to registered inspection location (1 page)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
14 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2
(4 pages)
14 April 2011Appointment of Christopher David Wild as a director (3 pages)
14 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 2
(4 pages)
14 April 2011Appointment of Christopher David Wild as a director (3 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)