FIXIT D.I.Y. LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2JH

Company number 01269512
Status Active
Incorporation Date 20 July 1976
Company Type Private Limited Company
Address COUNTY GATES, ASHTON ROAD, BRISTOL, BS3 2JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 500 . The most likely internet sites of FIXIT D.I.Y. LIMITED are www.fixitdiy.co.uk, and www.fixit-d-i-y.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Fixit D I Y Limited is a Private Limited Company. The company registration number is 01269512. Fixit D I Y Limited has been working since 20 July 1976. The present status of the company is Active. The registered address of Fixit D I Y Limited is County Gates Ashton Road Bristol Bs3 2jh. The company`s financial liabilities are £13.95k. It is £5.6k against last year. The cash in hand is £28.2k. It is £26.02k against last year. And the total assets are £28.2k, which is £14.13k against last year. HURST, Andrew David Richard is a Secretary of the company. HURST, Andrew David Richard is a Director of the company. HURST, Ann Gillian is a Director of the company. RIMER, Emma Christina is a Director of the company. Secretary PADDENBURG, Terence Carl has been resigned. Director COLES, Nicola Caroline has been resigned. Director HURST, David Lewis Oscar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fixit d.i.y. Key Finiance

LIABILITIES £13.95k
+67%
CASH £28.2k
+1188%
TOTAL ASSETS £28.2k
+100%
All Financial Figures

Current Directors

Secretary
HURST, Andrew David Richard
Appointed Date: 01 February 2012

Director
HURST, Andrew David Richard
Appointed Date: 21 October 2004
56 years old

Director
HURST, Ann Gillian

88 years old

Director
RIMER, Emma Christina
Appointed Date: 21 October 2004
51 years old

Resigned Directors

Secretary
PADDENBURG, Terence Carl
Resigned: 01 February 2012

Director
COLES, Nicola Caroline
Resigned: 14 February 2008
Appointed Date: 21 October 2004
59 years old

Director
HURST, David Lewis Oscar
Resigned: 01 February 1998
87 years old

Persons With Significant Control

Mrs Ann Gillian Hurst
Notified on: 1 June 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIXIT D.I.Y. LIMITED Events

31 Oct 2016
Confirmation statement made on 4 October 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500

11 Sep 2015
Total exemption small company accounts made up to 31 January 2015
22 Dec 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500

...
... and 81 more events
31 Jul 1987
Director resigned

06 May 1987
Gazettable document

27 Apr 1987
Particulars of mortgage/charge

04 Dec 1986
Full accounts made up to 31 March 1986

04 Dec 1986
Return made up to 24/10/86; full list of members

FIXIT D.I.Y. LIMITED Charges

26 September 1991
Debenture
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) see form 395 for full details…
26 September 1991
Debenture
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) see form 395 for full details…
14 April 1987
Legal charge
Delivered: 27 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The meridian centre" roderick avenue, peacehaven east…
14 February 1986
Legal charge
Delivered: 6 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of old shoreham road…