Fixnail Limited BRIGHTON


Fixnail Limited was officially closed on 2021-09-29. Fixnail was a private limited company that could have been found at 44-46 Old Steine, Brighton, BN1 1NH. Its net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 1987-05-19) was run by 3 directors and 1 secretary.
Director Marilyn C. who was appointed on 16 August 2019.
Director John C. who was appointed on 16 August 2019.
Director Karen S. who was appointed on 03 February 2014.
Among the secretaries, we can name: John C. appointed on 05 July 2016.

The company was classified as "wholesale of wood, construction materials and sanitary equipment" (46730). According to the CH data, there was a name change on 2007-12-28 and their previous name was Nailco. The last confirmation statement was filed on 2019-07-31 and last time the accounts were filed was on 31 December 2018. 2015-07-31 was the date of the latest annual return.

Fixnail Limited Address / Contact

Office Address 44-46 Old Steine
Town Brighton
Post code BN1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132680
Date of Incorporation Tue, 19th May 1987
Date of Dissolution Wed, 29th Sep 2021
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 10th March
Company age 34 years old
Account next due date Wed, 10th Mar 2021
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 11th Sep 2020
Last confirmation statement dated Wed, 31st Jul 2019

Company staff

Marilyn C.

Position: Director

Appointed: 16 August 2019

John C.

Position: Director

Appointed: 16 August 2019

John C.

Position: Secretary

Appointed: 05 July 2016

Karen S.

Position: Director

Appointed: 03 February 2014

John C.

Position: Director

Resigned: 05 July 2016

Karen S.

Position: Secretary

Appointed: 01 June 2001

Resigned: 05 July 2016

Stuart F.

Position: Secretary

Appointed: 01 August 1997

Resigned: 31 May 2001

Paul F.

Position: Secretary

Appointed: 15 October 1992

Resigned: 01 August 1997

Anthony B.

Position: Director

Appointed: 31 July 1991

Resigned: 15 October 1992

John C.

Position: Secretary

Appointed: 31 July 1991

Resigned: 15 October 1992

People with significant control

Marilyn C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Karen S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

Nailco December 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand9 397232 71548 737
Current Assets186 523316 805554 019
Debtors62 9205 075375 201
Total Inventories114 20679 015130 081
Other
Accrued Liabilities1 2001 5001 500
Amounts Owed To Group Undertakings61 3901 80010 000
Average Number Employees During Period111
Bank Borrowings Overdrafts  6 930
Corporation Tax Payable12 73232 24524 297
Creditors101 683106 674244 304
Dividends Paid 10 000 
Net Current Assets Liabilities84 840210 131309 715
Number Shares Issued Fully Paid 50 00050 000
Other Creditors4 20124 11247 307
Other Taxation Social Security Payable1 3741 4221 571
Par Value Share 11
Profit Loss 135 291 
Recoverable Value-added Tax20 981 35 171
Total Assets Less Current Liabilities84 840210 131309 715
Trade Creditors Trade Payables20 7868 610152 699
Trade Debtors Trade Receivables41 9395 075340 030

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Extension of accounting period to Tue, 10th Mar 2020 from Tue, 31st Dec 2019
filed on: 10th, March 2020
Free Download (1 page)

Company search