FIXFAST HOLDINGS LTD

Register to unlock more data on OkredoRegister

FIXFAST HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09469500

Incorporation date

04/03/2015

Size

Group

Contacts

Registered address

Registered address

Unit 6 Frank Sando Way, Aylesford, Kent ME20 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2023)
dot icon25/03/2026
Cessation of Elizabeth Anne Lynes as a person with significant control on 2026-01-07
dot icon25/03/2026
Cessation of Joshua Bruce Lynes as a person with significant control on 2026-01-07
dot icon25/03/2026
Cessation of Jane Lynes as a person with significant control on 2026-01-07
dot icon25/03/2026
Cessation of Helen Jane Lynes as a person with significant control on 2026-01-07
dot icon25/03/2026
Cessation of Dawn Lynes as a person with significant control on 2026-01-07
dot icon25/03/2026
Cessation of Catrina Louise Dupont as a person with significant control on 2026-01-07
dot icon25/03/2026
Cessation of Simon David Lynes as a person with significant control on 2026-01-07
dot icon06/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon09/04/2025
Change of details for Mr Bruce Walter Lynes as a person with significant control on 2024-04-25
dot icon09/04/2025
Change of details for Mr Ken Lynes as a person with significant control on 2024-04-25
dot icon06/02/2025
Registered office address changed from Merlin House Seven Mile Lane Borough Green Sevenoaks Kent TN15 8QY United Kingdom to Unit 6 Frank Sando Way Aylesford Kent ME20 7NY on 2025-02-06
dot icon30/08/2024
Termination of appointment of Simon David Lynes as a director on 2024-08-27
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Memorandum and Articles of Association
dot icon03/05/2024
Particulars of variation of rights attached to shares
dot icon03/05/2024
Change of share class name or designation
dot icon03/05/2024
Change of share class name or designation
dot icon03/05/2024
Change of share class name or designation
dot icon25/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon29/09/2023
Statement of capital on 2023-09-21
dot icon29/09/2023
Statement of capital on 2022-10-28
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with updates
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
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
4
2.12M
-
0.00
45.64K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynes, Bruce Walter
Director
04/03/2015 - Present
3
Lynes, Elizabeth
Secretary
03/09/2019 - Present
-
Lynes, Jane
Secretary
03/09/2019 - Present
-
Lynes, Simon David
Director
04/03/2015 - 27/08/2024
2
Lynes, Ken
Director
04/03/2015 - Present
19

Persons with Significant Control

19
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 FIXFAST HOLDINGS LTD

FIXFAST HOLDINGS LTD is an(a) Active company incorporated on 04/03/2015 with the registered office located at Unit 6 Frank Sando Way, Aylesford, Kent ME20 7NY. There are currently 6 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 FIXFAST HOLDINGS LTD?

toggle

FIXFAST HOLDINGS LTD is currently Active. It was registered on 04/03/2015 .

Where is FIXFAST HOLDINGS LTD located?

toggle

FIXFAST HOLDINGS LTD is registered at Unit 6 Frank Sando Way, Aylesford, Kent ME20 7NY.

What does FIXFAST HOLDINGS LTD do?

toggle

FIXFAST HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FIXFAST HOLDINGS LTD?

toggle

The latest filing was on 25/03/2026: Cessation of Elizabeth Anne Lynes as a person with significant control on 2026-01-07.