Company NameCLR Fixings Ltd
DirectorChristopher Hay
Company StatusActive
Company Number08834731
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

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 NameMr Christopher Hay
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address10 Faraday Close Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QJ
Director NameMr Lee Spencer Finney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address10 Faraday Close Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QJ
Director NameMr Richard Alan Walsh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address10 Faraday Close Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QJ

Contact

Telephone0191 4177483
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Faraday Close
Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

40 at £1Christopher Hay
40.00%
Ordinary
30 at £1Lee Spencer Finney
30.00%
Ordinary
30 at £1Richard Alan Walsh
30.00%
Ordinary

Financials

Year2014
Net Worth£26,759
Cash£40,834
Current Liabilities£112,605

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 February 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 March 2022Memorandum and Articles of Association (10 pages)
9 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2022Termination of appointment of Lee Spencer Finney as a director on 7 February 2022 (1 page)
23 February 2022Cessation of Richard Alan Walsh as a person with significant control on 7 February 2022 (1 page)
23 February 2022Cessation of Christopher Hay as a person with significant control on 7 February 2022 (1 page)
23 February 2022Cessation of Lee Spencer Finney as a person with significant control on 7 February 2022 (1 page)
23 February 2022Notification of Ch Holdings (Ne) Limited as a person with significant control on 7 February 2022 (2 pages)
23 February 2022Termination of appointment of Richard Alan Walsh as a director on 7 February 2022 (1 page)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
23 January 2017Director's details changed for Mr Richard Alan Walsh on 8 January 2016 (2 pages)
23 January 2017Director's details changed for Mr Richard Alan Walsh on 8 January 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 April 2015Registered office address changed from C/O Clr Fixings Ltd 63 Station Road Stanley County Durham DH9 0JP to C/O Clr Fixings Ltd 10 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from C/O Clr Fixings Ltd 63 Station Road Stanley County Durham DH9 0JP to C/O Clr Fixings Ltd 10 Faraday Close Pattinson Industrial Estate Washington Tyne & Wear NE38 8QJ on 14 April 2015 (1 page)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)