CLEANFIX LIMITED
ROMSEY A P WINDOWS DIRECT LTD WESTECH BUILDING CONSULTING LIMITED

Hellopages » Hampshire » Test Valley » SO51 0JT

Company number 04101325
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address 14 HOME FARM BUSINESS CENTRE, EAST TYTHERLEY ROAD, ROMSEY, HAMPSHIRE, SO51 0JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLEANFIX LIMITED are www.cleanfix.co.uk, and www.cleanfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Romsey Rail Station is 5.6 miles; to Grateley Rail Station is 8.4 miles; to Totton Rail Station is 10.2 miles; to Redbridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleanfix Limited is a Private Limited Company. The company registration number is 04101325. Cleanfix Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Cleanfix Limited is 14 Home Farm Business Centre East Tytherley Road Romsey Hampshire So51 0jt. . HAWTHORNE, Samantha is a Secretary of the company. HAWTHORNE, Anthony Philip is a Director of the company. Nominee Secretary SOUTHGATE FORMATIONS UK LIMITED has been resigned. Secretary A MASON & CO SECRETARIAL LTD has been resigned. Secretary POWER SECRETARIES LIMITED has been resigned. Director BAILEY, Robert Charles has been resigned. Nominee Director SOUTHGATE FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HAWTHORNE, Samantha
Appointed Date: 30 September 2003

Director
HAWTHORNE, Anthony Philip
Appointed Date: 30 September 2003
56 years old

Resigned Directors

Nominee Secretary
SOUTHGATE FORMATIONS UK LIMITED
Resigned: 26 September 2001
Appointed Date: 02 November 2000

Secretary
A MASON & CO SECRETARIAL LTD
Resigned: 30 September 2003
Appointed Date: 24 October 2001

Secretary
POWER SECRETARIES LIMITED
Resigned: 31 December 2008
Appointed Date: 01 November 2007

Director
BAILEY, Robert Charles
Resigned: 30 September 2003
Appointed Date: 24 October 2001
52 years old

Nominee Director
SOUTHGATE FORMATIONS LIMITED
Resigned: 26 September 2001
Appointed Date: 02 November 2000

Persons With Significant Control

Mr Anthony Philip Hawthorne
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Hawthorne
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEANFIX LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 2 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

31 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 49 more events
31 Oct 2001
New secretary appointed
01 Oct 2001
Secretary resigned
01 Oct 2001
Director resigned
01 Oct 2001
Registered office changed on 01/10/01 from: suite 3 164A high street southampton hampshire SO14 2BT
02 Nov 2000
Incorporation