Su-Fix Precast Limited

DataGardener
su-fix precast limited
in liquidation
Small

Su-fix Precast Limited

04136156Private Limited With Share Capital

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF
Incorporated

05/01/2001

Company Age

25 years

Directors

1

Employees

21

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Su-fix Precast Limited (04136156) is a private limited with share capital incorporated on 05/01/2001 (25 years old) and registered in salisbury, SP34UF. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

We specialise in the design, supply and installation of precast concrete floors and stairs for a vast range of nationwide clients.operating from our office and yard near the new forest, our flexibility allows us to offer a quick turnaround on quotes and layout drawings. delivery lead times are also ...

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 05/01/2001
SP34UF
21 employees

Financial Overview

Total Assets

£4.47M

Liabilities

£2.77M

Net Assets

£1.71M

Cash

£382.6K

Key Metrics

21

Employees

1

Directors

2

Shareholders

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-02-2024
Resolution
Category:Resolution
Date:01-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2023
Legacy
Category:Miscellaneous
Date:10-11-2023
Legacy
Category:Miscellaneous
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2023
Legacy
Category:Miscellaneous
Date:30-03-2023
Legacy
Category:Miscellaneous
Date:30-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2023
Legacy
Category:Accounts
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Memorandum Articles
Category:Incorporation
Date:09-12-2020
Resolution
Category:Resolution
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2020
Resolution
Category:Resolution
Date:03-12-2020
Capital Alter Shares Subdivision
Category:Capital
Date:03-12-2020
Resolution
Category:Resolution
Date:03-12-2020
Resolution
Category:Resolution
Date:03-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:03-12-2020
Memorandum Articles
Category:Incorporation
Date:03-12-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-12-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2020
Confirmation Statement
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Legacy
Category:Mortgage
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2009
Legacy
Category:Annual Return
Date:26-03-2009

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date24/03/2024
Filing Date22/12/2022
Latest Accounts31/12/2021

Trading Addresses

Royal Crescent Road, Southampton, Hampshire, SO143FF
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire Sp3 4Uf, SP34UFRegistered

Contact

02380867000
info@sufix.co.uksales@sufix.co.uk
sufix.co.uk
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF