WILFIX LIMITED
BRISTOL


Company number 01500960
Status Active
Incorporation Date 10 June 1980
Company Type Private Limited Company
Address 224 SOUTH LIBERTY LANE, ASHTON VALE, BRISTOL, AVON., BS2 2TJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Matthew Parsons as a director on 25 February 2016. The most likely internet sites of WILFIX LIMITED are www.wilfix.co.uk, and www.wilfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Wilfix Limited is a Private Limited Company. The company registration number is 01500960. Wilfix Limited has been working since 10 June 1980. The present status of the company is Active. The registered address of Wilfix Limited is 224 South Liberty Lane Ashton Vale Bristol Avon Bs2 2tj. . PARSONS, Murray Scott is a Secretary of the company. PARSONS, Matthew is a Director of the company. PARSONS, Murray Scott is a Director of the company. TOWNSEND, Bernard Frederick is a Director of the company. Secretary BRICE, David has been resigned. Director BRICE, David has been resigned. The company operates in "Machining".


Current Directors

Secretary
PARSONS, Murray Scott
Appointed Date: 11 January 1995

Director
PARSONS, Matthew
Appointed Date: 25 February 2016
50 years old

Director

Director

Resigned Directors

Secretary
BRICE, David
Resigned: 11 January 1995

Director
BRICE, David
Resigned: 10 April 1996
84 years old

Persons With Significant Control

Gemrod Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILFIX LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
25 Feb 2016
Appointment of Mr Matthew Parsons as a director on 25 February 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 120

27 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 77 more events
27 Oct 1987
Return made up to 31/12/86; full list of members

27 Oct 1987
Return made up to 31/12/85; full list of members

27 Oct 1987
Return made up to 31/12/85; full list of members

24 Aug 1987
Particulars of mortgage/charge

10 Jun 1980
Certificate of incorporation

WILFIX LIMITED Charges

18 August 1987
Fixed and floating charge
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…