1ST FIX SYSTEMS LTD.

Register to unlock more data on OkredoRegister

1ST FIX SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863983

Incorporation date

22/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

19b Front Street, Sacriston, Durham DH7 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1999)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon12/06/2024
Previous accounting period extended from 2023-12-31 to 2024-04-30
dot icon18/05/2024
Registered office address changed from Unit 3 Abercorn House Hobson Ind Estate Burnopfield Newcastle NE16 6EA to 19B Front Street Sacriston Durham DH7 6JS on 2024-05-18
dot icon18/05/2024
Change of details for Mr Douglas Anthony Scorer as a person with significant control on 2024-05-18
dot icon18/05/2024
Director's details changed for Douglas Anthony Scorer on 2024-05-18
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/04/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon07/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Director's details changed for Douglas Anthony Scorer on 2012-10-22
dot icon01/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon17/07/2012
Cancellation of shares. Statement of capital on 2012-07-17
dot icon17/07/2012
Purchase of own shares.
dot icon13/07/2012
Resolutions
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon22/11/2011
Director's details changed for Douglas Anthony Scorer on 2011-11-15
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Douglas Anthony Scorer on 2009-10-22
dot icon07/09/2009
Appointment terminated director ian scorer
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2009
Appointment terminated secretary ian scorer
dot icon12/12/2008
Return made up to 22/10/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 22/10/07; full list of members
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon10/10/2007
Resolutions
dot icon30/09/2007
Ad 12/09/07--------- £ si 1@1=1 £ ic 20/21
dot icon20/09/2007
Resolutions
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
New director appointed
dot icon27/11/2006
Return made up to 22/10/06; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 22/10/05; full list of members
dot icon26/10/2005
Secretary's particulars changed
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 22/10/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 22/10/03; full list of members
dot icon25/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon15/09/2003
Secretary resigned
dot icon30/08/2003
New secretary appointed
dot icon03/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/10/2002
Return made up to 22/10/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/11/2001
Return made up to 22/10/01; full list of members
dot icon18/09/2001
Registered office changed on 18/09/01 from: galaxy business park newtorn bridge road ryton industrial estate tyne & wear NE21 4SQ
dot icon03/09/2001
Certificate of change of name
dot icon21/06/2001
Particulars of mortgage/charge
dot icon27/02/2001
Registered office changed on 27/02/01 from: 9 village farm walbottle village newcastle upon tyne tyne and wear NE15 8JW
dot icon27/02/2001
Full accounts made up to 2000-10-31
dot icon03/01/2001
Return made up to 22/10/00; full list of members
dot icon13/12/1999
Registered office changed on 13/12/99 from: 12 deacon close north walbottle newcastle upon tyne tyne & wear NE15 9XG
dot icon10/12/1999
Ad 06/12/99--------- £ si 12@12=144 £ si 6@6=36 £ ic 2/182
dot icon04/11/1999
Registered office changed on 04/11/99 from: 229 nether street london N3 1NT
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Director resigned
dot icon22/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.19K
-
0.00
-
-
2022
3
14.42K
-
0.00
-
-
2022
3
14.42K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

14.42K £Ascended28.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
22/10/1999 - 22/10/1999
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
22/10/1999 - 22/10/1999
5496
Mr Douglas Anthony Scorer
Director
22/10/1999 - Present
4
Scorer, Ian David
Director
13/12/2006 - 07/09/2009
-
Ayton, David Maurice
Secretary
22/10/1999 - 14/08/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST FIX SYSTEMS LTD.

1ST FIX SYSTEMS LTD. is an(a) Active company incorporated on 22/10/1999 with the registered office located at 19b Front Street, Sacriston, Durham DH7 6JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST FIX SYSTEMS LTD.?

toggle

1ST FIX SYSTEMS LTD. is currently Active. It was registered on 22/10/1999 .

Where is 1ST FIX SYSTEMS LTD. located?

toggle

1ST FIX SYSTEMS LTD. is registered at 19b Front Street, Sacriston, Durham DH7 6JS.

What does 1ST FIX SYSTEMS LTD. do?

toggle

1ST FIX SYSTEMS LTD. operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does 1ST FIX SYSTEMS LTD. have?

toggle

1ST FIX SYSTEMS LTD. had 3 employees in 2022.

What is the latest filing for 1ST FIX SYSTEMS LTD.?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.