CONSTRUCTION FIXINGS ASSOCIATION

Register to unlock more data on OkredoRegister

CONSTRUCTION FIXINGS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06129547

Incorporation date

27/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire LE67 1UECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2007)
dot icon19/03/2026
Appointment of Ms Madeline Colette Smillie as a director on 2026-03-19
dot icon13/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon11/11/2025
Appointment of Ms Olga Reyes as a director on 2025-11-11
dot icon23/10/2025
Appointment of Mr Keith John Lloyd as a director on 2025-10-22
dot icon22/10/2025
Termination of appointment of Pietro Grandesso as a director on 2025-10-22
dot icon22/10/2025
Termination of appointment of James Lee Le Grys as a director on 2025-10-22
dot icon22/10/2025
Termination of appointment of Paul John Sleep as a director on 2025-10-22
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of Neil Thomas Joseph Langan as a director on 2025-05-23
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon05/08/2024
Appointment of Mr Robert John Hardstaff as a director on 2024-08-05
dot icon15/07/2024
Appointment of Ms Cynthia Edwina Chandler as a director on 2024-07-02
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon11/10/2023
Registered office address changed from Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England to Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE on 2023-10-11
dot icon02/10/2023
Registered office address changed from Q House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE on 2023-10-02
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon14/09/2022
Termination of appointment of Ivor Lawrence Morgan as a director on 2022-09-13
dot icon14/09/2022
Director's details changed for Mr James Lee Le Grys on 2022-09-13
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr Alan Copland Ramsay as a secretary on 2022-04-19
dot icon05/04/2022
Termination of appointment of Andrew Thomas as a secretary on 2022-04-05
dot icon11/03/2022
Appointment of Mr Paul John Sleep as a director on 2022-03-03
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon28/02/2022
Termination of appointment of Peter Vaughan Reynolds as a director on 2022-02-28
dot icon28/01/2022
Appointment of Mr Ivor Lawrence Morgan as a director on 2021-06-01
dot icon19/11/2021
Micro company accounts made up to 2021-02-28
dot icon11/05/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-02-29
dot icon12/01/2021
Termination of appointment of Terence David Hallahan as a director on 2020-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon18/11/2019
Appointment of Mr James Lee Le Grys as a director on 2019-11-05
dot icon23/09/2019
Micro company accounts made up to 2019-02-28
dot icon31/07/2019
Appointment of Mr Peter Vaughan Reynolds as a director on 2019-07-01
dot icon31/07/2019
Termination of appointment of Kirsty Walton as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Justin Jewitt White as a director on 2019-07-31
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/11/2018
Appointment of Mr Neil Thomas Joseph Langan as a director on 2018-11-01
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon11/07/2018
Termination of appointment of Ross Forsyth as a director on 2018-07-01
dot icon21/03/2018
Termination of appointment of a director
dot icon20/03/2018
Appointment of Dr Pietro Grandesso as a director on 2018-03-10
dot icon20/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon20/03/2018
Termination of appointment of Christopher Nigel Morley as a director on 2018-03-01
dot icon20/03/2018
Appointment of Mr Cristopher John Middleton as a director on 2018-03-01
dot icon20/03/2018
Termination of appointment of John Howard Jennings as a director on 2018-03-01
dot icon20/03/2018
Termination of appointment of John Howard Jennings as a director on 2018-03-01
dot icon20/03/2018
Termination of appointment of Nicolas De Decker as a director on 2018-01-01
dot icon08/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon16/11/2016
Appointment of Mr Ross Forsyth as a director on 2016-04-28
dot icon16/11/2016
Appointment of Mr Nicolas De Decker as a director on 2016-09-05
dot icon16/11/2016
Appointment of Mr Andrew Thomas as a secretary on 2016-04-01
dot icon15/11/2016
Termination of appointment of Jon Hartman as a director on 2016-04-28
dot icon15/11/2016
Termination of appointment of Mark Thomas Salmon as a secretary on 2016-04-01
dot icon13/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/04/2016
Registered office address changed from 3 Glebe Close Church Lane Long Clawson Melton Mowbray Leicestershire LE14 4NY to Q House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 2016-04-07
dot icon28/03/2016
Annual return made up to 2016-02-27 no member list
dot icon09/03/2016
Director's details changed for Christopher Nigel Morely on 2016-03-09
dot icon08/03/2016
Appointment of Mrs Kirsty Walton as a director on 2016-02-17
dot icon08/03/2016
Appointment of Mr Jon Hartman as a director on 2015-04-16
dot icon07/03/2016
Appointment of Mr John Howard Jennings as a director on 2015-10-21
dot icon07/03/2016
Appointment of Mr Terence David Hallahan as a director on 2015-10-21
dot icon07/03/2016
Appointment of Mr Mark Thomas Salmon as a secretary on 2015-04-16
dot icon07/03/2016
Termination of appointment of Andrew Thomas as a director on 2015-04-16
dot icon07/03/2016
Termination of appointment of Norbert Tiringer as a director on 2016-02-17
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-27 no member list
dot icon30/03/2015
Appointment of Mr Justin Jewitt White as a director on 2014-04-08
dot icon30/03/2015
Termination of appointment of Sarah Ablitt as a secretary on 2015-02-27
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/03/2014
Annual return made up to 2014-02-27 no member list
dot icon26/03/2014
Termination of appointment of Richard Weik as a director
dot icon26/03/2014
Termination of appointment of Malcolm Paulson as a director
dot icon26/03/2014
Termination of appointment of Malcolm Paulson as a director
dot icon20/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/05/2013
Registered office address changed from 3 Glebe Close Long Clawson Melton Mowbray Leicestershire LE14 4NY England on 2013-05-01
dot icon29/04/2013
Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF on 2013-04-29
dot icon27/03/2013
Annual return made up to 2013-02-27 no member list
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/05/2012
Appointment of Sarah Ablitt as a secretary
dot icon28/05/2012
Appointment of Richard Franz Weik as a director
dot icon28/05/2012
Termination of appointment of a secretary
dot icon28/05/2012
Termination of appointment of Matthew Parr as a director
dot icon28/05/2012
Termination of appointment of Leonard Macknamara as a director
dot icon22/03/2012
Annual return made up to 2012-02-27 no member list
dot icon05/12/2011
Termination of appointment of John Muir as a director
dot icon05/12/2011
Appointment of Norbert Tiringer as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/07/2011
Appointment of Mr Malcolm James Paulson as a director
dot icon14/06/2011
Appointment of Christopher Nigel Morely as a director
dot icon14/06/2011
Appointment of Mr Matthew David James Parr as a director
dot icon20/04/2011
Annual return made up to 2011-02-27 no member list
dot icon19/04/2011
Termination of appointment of Jon Freeman as a director
dot icon19/04/2011
Termination of appointment of Justin White as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-27 no member list
dot icon25/03/2010
Director's details changed for Justin Jewitt White on 2009-10-01
dot icon25/03/2010
Director's details changed for Andrew Thomas on 2009-10-01
dot icon25/03/2010
Director's details changed for John Kerr Muir on 2009-10-01
dot icon25/03/2010
Director's details changed for Leonard Macknamara on 2009-10-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/09/2009
Appointment terminated director christopher morley
dot icon03/09/2009
Appointment terminated director pietro grandesso
dot icon03/09/2009
Appointment terminated secretary michael tuson
dot icon31/07/2009
Director appointed justin jewitt white
dot icon31/07/2009
Director appointed jon eric freeman
dot icon18/03/2009
Annual return made up to 27/02/09
dot icon03/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/04/2008
Director appointed christopher nigel morley
dot icon01/04/2008
Annual return made up to 27/02/08
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon27/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
96.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Grys, James Lee
Director
05/11/2019 - 22/10/2025
2
Smillie, Madeline Colette
Director
19/03/2026 - Present
1
Hardstaff, Robert John
Director
05/08/2024 - Present
1
Ramsay, Alan Copland
Secretary
19/04/2022 - Present
-
Chandler, Cynthia Edwina
Director
02/07/2024 - Present
-

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 CONSTRUCTION FIXINGS ASSOCIATION

CONSTRUCTION FIXINGS ASSOCIATION is an(a) Active company incorporated on 27/02/2007 with the registered office located at Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire LE67 1UE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION FIXINGS ASSOCIATION?

toggle

CONSTRUCTION FIXINGS ASSOCIATION is currently Active. It was registered on 27/02/2007 .

Where is CONSTRUCTION FIXINGS ASSOCIATION located?

toggle

CONSTRUCTION FIXINGS ASSOCIATION is registered at Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire LE67 1UE.

What does CONSTRUCTION FIXINGS ASSOCIATION do?

toggle

CONSTRUCTION FIXINGS ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION FIXINGS ASSOCIATION?

toggle

The latest filing was on 19/03/2026: Appointment of Ms Madeline Colette Smillie as a director on 2026-03-19.