Tite Fix Limited SKIPTON


Tite Fix started in year 2004 as Private Limited Company with registration number 05279435. The Tite Fix company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Skipton at Unit 1 Ghyll Way. Postal code: BD23 2DD. Since December 14, 2004 Tite Fix Limited is no longer carrying the name Tite Six.

The company has 3 directors, namely Ian H., Richard R. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 16 December 2004 and Ian H. has been with the company for the least time - from 12 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tite Fix Limited Address / Contact

Office Address Unit 1 Ghyll Way
Office Address2 Airedale Business Centre
Town Skipton
Post code BD23 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05279435
Date of Incorporation Mon, 8th Nov 2004
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Ian H.

Position: Director

Appointed: 12 January 2023

Richard R.

Position: Director

Appointed: 07 May 2021

Richard H.

Position: Director

Appointed: 16 December 2004

John A.

Position: Director

Appointed: 03 November 2015

Resigned: 12 January 2023

Stuart H.

Position: Secretary

Appointed: 01 August 2015

Resigned: 21 November 2019

Gregg L.

Position: Secretary

Appointed: 01 September 2014

Resigned: 31 July 2015

Andrew B.

Position: Secretary

Appointed: 31 December 2005

Resigned: 31 August 2014

Michael W.

Position: Director

Appointed: 16 December 2004

Resigned: 22 April 2020

Mark F.

Position: Secretary

Appointed: 16 December 2004

Resigned: 31 December 2005

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2004

Resigned: 16 December 2004

Gweco Directors Limited

Position: Corporate Director

Appointed: 08 November 2004

Resigned: 16 December 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Heathfield Holdings Limited from Keighley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heathfield Holdings Limited

Aireworth Industrial Estate Harclo Road, Keighley, West Yorkshire, BD21 4EG, PO Box 9, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tite Six December 14, 2004
Gweco 246 December 10, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search