Company NameFIXT Asset Management Limited
DirectorsNathan Liddell and Jack Thomas Marsh
Company StatusActive
Company Number12604158
CategoryPrivate Limited Company
Incorporation Date15 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Nathan Liddell
Date of BirthMay 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho Four Gibson House Cleveland Street
Middlesbrough
TS2 1AY
Director NameMr Jack Thomas Marsh
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho Four Gibson House Cleveland Street
Middlesbrough
TS2 1AY
Director NameMr Andrew Keith Carter
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho Four Gibson House Cleveland Street
Middlesbrough
TS2 1AY

Location

Registered AddressC/O Apc Accountancy
73 Gilkes Street
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

5 March 2024Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 5 March 2024 (1 page)
2 March 2024Registered office address changed from C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2 March 2024 (1 page)
1 March 2024Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 1 March 2024 (1 page)
28 February 2024Previous accounting period shortened from 30 May 2023 to 29 May 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
27 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
5 August 2022Termination of appointment of Andrew Keith Carter as a director on 31 July 2022 (1 page)
26 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
2 August 2021Resolutions
  • RES13 ‐ Transfer of shares 01/03/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
29 July 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
(3 pages)
1 March 2021Registered office address changed from Boho Four Gibson House Cleveland Street Middlesbrough TS2 1AY United Kingdom to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 1 March 2021 (1 page)
15 May 2020Incorporation
Statement of capital on 2020-05-15
  • GBP 100
(34 pages)