-
CLIXIFIX LIMITED - Unit S3 And S4, Cygnet Way, Houghton Le Spring, DH4 5QY, United Kingdom
Company Information
- Company registration number
- 08039614
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit S3 And S4
- Cygnet Way
- Houghton Le Spring
- DH4 5QY
- England Unit S3 And S4, Cygnet Way, Houghton Le Spring, DH4 5QY, England UK
Management
- Managing Directors
- BARRETT, Richard James
- CRESSWELL, Leigh David
- FARRELL, James Thomas
- HARRISON, Kelvin Frank
- SMITH, Barry David
- SMITH, Julie
- Company secretaries
- BARRETT, Richard James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-20
- Age Of Company 2012-04-20 12 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mrs Julie Smith
- Mrs Julie Smith
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JCCO 301 LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-05-04
- Last Date: 2020-04-20
-
CLIXIFIX LIMITED Company Description
- CLIXIFIX LIMITED is a ltd registered in United Kingdom with the Company reg no 08039614. Its current trading status is "live". It was registered 2012-04-20. It was previously called JCCO 301 LIMITED. It has declared SIC or NACE codes as "62012". It has 6 directors and 1 secretary.It can be contacted at Unit S3 And S4 .
Get CLIXIFIX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Clixifix Limited - Unit S3 And S4, Cygnet Way, Houghton Le Spring, DH4 5QY, United Kingdom
- 2012-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLIXIFIX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-05-01) - CS01
-
accounts-with-accounts-type-micro-entity (2020-03-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-03-28) - AA
-
resolution (2019-01-18) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
confirmation-statement-with-updates (2018-05-23) - CS01
-
capital-allotment-shares (2018-05-22) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-02) - MR01
-
mortgage-satisfy-charge-full (2018-03-01) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-04-07) - AA
-
confirmation-statement-with-updates (2017-05-22) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-27) - AP01
-
capital-allotment-shares (2016-07-14) - SH01
-
capital-variation-of-rights-attached-to-shares (2016-07-07) - SH10
-
resolution (2016-07-06) - RESOLUTIONS
-
second-filing-of-annual-return-with-made-up-date (2016-07-01) - RP04AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-04-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
accounts-with-accounts-type-dormant (2014-01-15) - AA
-
capital-alter-shares-subdivision (2014-06-30) - SH02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
termination-director-company-with-name (2013-07-03) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-07-18) - MR01
-
resolution (2013-07-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-07-25) - AD01
-
appoint-person-secretary-company-with-name (2013-07-25) - AP03
-
change-account-reference-date-company-current-extended (2013-07-25) - AA01
-
capital-allotment-shares (2013-08-01) - SH01
-
capital-alter-shares-subdivision (2013-08-13) - SH02
-
termination-secretary-company-with-name (2013-07-03) - TM02
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-06-14) - CERTNM
-
incorporation-company (2012-04-20) - NEWINC