E A Fixings Limited

DataGardener
live
Unknown

E A Fixings Limited

07118599Private Limited With Share Capital

Votec House Hambridge Lane, Newbury, RG145TN
Incorporated

07/01/2010

Company Age

16 years

Directors

3

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

E A Fixings Limited (07118599) is a private limited with share capital incorporated on 07/01/2010 (16 years old) and registered in newbury, RG145TN. The company operates under SIC code 99999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 07/01/2010
RG145TN

Financial Overview

Total Assets

£0

Liabilities

£20.5K

Net Assets

£-20.5K

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2021
Resolution
Category:Resolution
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2021
Memorandum Articles
Category:Incorporation
Date:08-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2021
Capital Allotment Shares
Category:Capital
Date:20-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Termination Director Company With Name
Category:Officers
Date:02-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Incorporation Company
Category:Incorporation
Date:07-01-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months14

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date04/09/2025
Latest Accounts31/12/2024

Trading Addresses

Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, RG145TNRegistered
Unit 1, Fox Covert Way, Forest Town, Mansfield, Nottinghamshire, NG190FR

Contact

01623706241
eafixings.co.uk
Votec House Hambridge Lane, Newbury, RG145TN