FIX-IT SALES LIMITED
SANDGATE

Hellopages » Kent » Shepway » CT20 3DR

Company number 04199286
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address RABBIT HILL, SUNNYSIDE ROAD, SANDGATE, KENT, CT20 3DR
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 23 October 2015; Total exemption small company accounts made up to 23 October 2016; Termination of appointment of Elizabeth Anne French as a director on 14 April 2016. The most likely internet sites of FIX-IT SALES LIMITED are www.fixitsales.co.uk, and www.fix-it-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Folkestone Central Rail Station is 1.7 miles; to Sandling Rail Station is 3.1 miles; to Kearsney Rail Station is 8 miles; to Shepherds Well Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fix It Sales Limited is a Private Limited Company. The company registration number is 04199286. Fix It Sales Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Fix It Sales Limited is Rabbit Hill Sunnyside Road Sandgate Kent Ct20 3dr. The company`s financial liabilities are £244.02k. It is £119.82k against last year. The cash in hand is £8.94k. It is £-17.05k against last year. And the total assets are £54.9k, which is £-153.63k against last year. LEIGH, Margaret Patricia is a Director of the company. Secretary FRENCH, Elizabeth Anne has been resigned. Secretary FRENCH, Margaret Patricia has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director FRENCH, Elizabeth Anne has been resigned. Director FRENCH, Elizabeth Anne has been resigned. Director FRENCH, Margaret Patricia has been resigned. Director FRENCH, Michael Gordon has been resigned. Director FRENCH, Thomas Michael has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


fix-it sales Key Finiance

LIABILITIES £244.02k
+96%
CASH £8.94k
-66%
TOTAL ASSETS £54.9k
-74%
All Financial Figures

Current Directors

Director
LEIGH, Margaret Patricia
Appointed Date: 14 April 2016
73 years old

Resigned Directors

Secretary
FRENCH, Elizabeth Anne
Resigned: 01 July 2006
Appointed Date: 04 April 2003

Secretary
FRENCH, Margaret Patricia
Resigned: 04 April 2003
Appointed Date: 01 May 2001

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 24 April 2008
Appointed Date: 01 May 2002

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 02 May 2001
Appointed Date: 12 April 2001

Director
FRENCH, Elizabeth Anne
Resigned: 14 April 2016
Appointed Date: 01 May 2006
45 years old

Director
FRENCH, Elizabeth Anne
Resigned: 19 June 2003
Appointed Date: 04 April 2003
45 years old

Director
FRENCH, Margaret Patricia
Resigned: 04 April 2003
Appointed Date: 01 May 2001
73 years old

Director
FRENCH, Michael Gordon
Resigned: 31 December 2008
Appointed Date: 01 May 2006
76 years old

Director
FRENCH, Thomas Michael
Resigned: 14 April 2016
Appointed Date: 19 September 2003
47 years old

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 01 May 2002
Appointed Date: 12 April 2001

FIX-IT SALES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 23 October 2015
31 Oct 2016
Total exemption small company accounts made up to 23 October 2016
08 Aug 2016
Termination of appointment of Elizabeth Anne French as a director on 14 April 2016
08 Aug 2016
Termination of appointment of Thomas Michael French as a director on 14 April 2016
08 Aug 2016
Appointment of Mrs Margaret Patricia Leigh as a director on 14 April 2016
...
... and 53 more events
09 May 2002
Return made up to 12/04/02; full list of members
24 May 2001
Secretary resigned
24 May 2001
New secretary appointed;new director appointed
24 May 2001
Registered office changed on 24/05/01 from: 18 canterbury road whitstable kent CT5 4EY
12 Apr 2001
Incorporation