Fixxy Ltd BRENTWOOD


Fixxy started in year 2013 as Private Limited Company with registration number 08388812. The Fixxy company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Brentwood at Juniper House Warley Hill Business Park. Postal code: CM13 3BE.

The firm has 3 directors, namely Dean B., Claire C. and Gary C.. Of them, Gary C. has been with the company the longest, being appointed on 30 April 2013 and Dean B. has been with the company for the least time - from 11 December 2015. As of 27 April 2024, there were 2 ex directors - Damian P., Greg P. and others listed below. There were no ex secretaries.

Fixxy Ltd Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08388812
Date of Incorporation Tue, 5th Feb 2013
Industry Manufacture of other fabricated metal products n.e.c.
Industry Electrical installation
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Dean B.

Position: Director

Appointed: 11 December 2015

Claire C.

Position: Director

Appointed: 21 January 2015

Gary C.

Position: Director

Appointed: 30 April 2013

Damian P.

Position: Director

Appointed: 11 December 2015

Resigned: 24 September 2019

Greg P.

Position: Director

Appointed: 05 February 2013

Resigned: 30 April 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Gary C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Claire C. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire C.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth70 247120 388190 614       
Balance Sheet
Cash Bank In Hand25 36721 22444 960       
Cash Bank On Hand   31 95569 84373 338112 270102 182197 566229 365
Current Assets188 926342 106592 901688 514799 830778 550624 828866 937913 5911 062 118
Debtors103 869224 640454 421575 084633 514606 589415 100663 299610 535723 208
Net Assets Liabilities   218 520257 869267 297294 389346 598463 927592 064
Net Assets Liabilities Including Pension Asset Liability70 247120 388190 614       
Other Debtors   11 2084 32153 47873 75957 4635 8077 660
Property Plant Equipment  55 80272 77688 77276 35095 12183 850184 582167 983
Stocks Inventory59 69096 24293 520       
Tangible Fixed Assets7 88861 21155 802       
Total Inventories   81 47596 47398 62397 458101 456105 490109 545
Reserves/Capital
Called Up Share Capital250250350       
Profit Loss Account Reserve69 997120 138190 264       
Shareholder Funds70 247120 388190 614       
Other
Amount Specific Advance Or Credit Directors     6715449 846720 
Amount Specific Advance Or Credit Made In Period Directors      22 91350 00010 434 
Amount Specific Advance Or Credit Repaid In Period Directors      23 000 61 000 
Accumulated Depreciation Impairment Property Plant Equipment  24 54942 68175 992103 959139 672168 636208 481273 126
Additional Provisions Increase From New Provisions Recognised   1 079615-4 773-1 4386 97219 139-3 153
Average Number Employees During Period   710891089
Bank Borrowings   58 86938 77317 941    
Bank Borrowings Overdrafts   38 77317 74117 941    
Creditors   46 46024 93511 35416 152588 25853 2141 250
Creditors Due After One Year 79 83560 502       
Creditors Due Within One Year126 567190 852384 111       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 125   4 494  
Disposals Property Plant Equipment   4 000   16 595  
Finance Lease Liabilities Present Value Total   7 6877 19411 35416 1529 36153 2141 250
Increase Decrease In Property Plant Equipment   16 725 15 54536 594 118 182 
Increase From Depreciation Charge For Year Property Plant Equipment   19 25733 31127 96735 71333 45839 84564 645
Net Current Assets Liabilities62 359151 254208 790206 759209 202212 698224 379278 679367 629457 248
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   15 13477 77727 8595 3974 9695 6336 955
Other Taxation Social Security Payable   45 37755 61766 09754 22456 79450 800102 117
Par Value Share3311111111
Property Plant Equipment Gross Cost  80 351115 457164 764180 309234 793252 486393 063441 109
Provisions   1 07915 17010 3978 95915 93135 07031 917
Provisions For Liabilities Balance Sheet Subtotal   14 55515 17010 3978 95915 93135 07031 917
Provisions For Liabilities Charges 12 24213 476       
Secured Debts 98 48279 835       
Share Capital Allotted Called Up Paid250250100       
Tangible Fixed Assets Additions9 45757 46613 428       
Tangible Fixed Assets Cost Or Valuation9 45766 92380 351       
Tangible Fixed Assets Depreciation1 5695 71224 549       
Tangible Fixed Assets Depreciation Charged In Period1 5694 14318 837       
Total Additions Including From Business Combinations Property Plant Equipment   39 10649 30715 54554 48434 288140 57748 046
Total Assets Less Current Liabilities70 247212 465264 592279 535297 974289 048319 500362 529552 211625 231
Trade Creditors Trade Payables   396 955429 798443 515322 127517 134464 699443 834
Trade Debtors Trade Receivables   563 876629 193553 111341 341605 836604 728715 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/02/19
filed on: 21st, February 2024
Free Download (4 pages)

Company search