Fixx Limited CASTLEFORD


Fixx Limited is a private limited company registered at Suite 7, West Court Offices Park Lane, Allerton Bywater, Castleford WF10 2FY. Its net worth is valued to be around 35802 pounds, while the fixed assets the company owns come to 20796 pounds. Incorporated on 2011-08-31, this 12-year-old company is run by 2 directors.
Director Craig M., appointed on 05 January 2023. Director Timothy B., appointed on 01 January 2019.
The company is categorised as "development of building projects" (Standard Industrial Classification code: 41100). According to Companies House records there was a name change on 2021-06-18 and their previous name was Woods Building Maintenance Limited.
The last confirmation statement was filed on 2023-08-18 and the deadline for the subsequent filing is 2024-09-01. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Fixx Limited Address / Contact

Office Address Suite 7, West Court Offices Park Lane
Office Address2 Allerton Bywater
Town Castleford
Post code WF10 2FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07757445
Date of Incorporation Wed, 31st Aug 2011
Industry Development of building projects
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Craig M.

Position: Director

Appointed: 05 January 2023

Timothy B.

Position: Director

Appointed: 01 January 2019

Richard P.

Position: Director

Appointed: 23 June 2021

Resigned: 05 January 2023

Andrew M.

Position: Secretary

Appointed: 01 January 2020

Resigned: 24 December 2020

Richard P.

Position: Director

Appointed: 01 January 2019

Resigned: 21 August 2020

Graham L.

Position: Secretary

Appointed: 30 October 2018

Resigned: 01 January 2020

Jordan W.

Position: Director

Appointed: 31 August 2011

Resigned: 09 January 2019

Jordan W.

Position: Secretary

Appointed: 31 August 2011

Resigned: 30 October 2018

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Fixx Group Limited from Castleford, England. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is B38 Group (Holdings) Topco Ltd that entered Wakefield, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is B38 Group (Holdings) Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Fixx Group Limited

Suite 7, West Court Offices Park Lane, Allerton Bywater, Castleford, WF10 2FY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12813972
Notified on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

B38 Group (Holdings) Topco Ltd

2 Burgage Square, Wakefield, WF1 2TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12813533
Notified on 25 November 2020
Ceased on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

B38 Group (Holdings) Ltd

Unit A, Cedar Court Office Park Denby Dale Road, Wakefield, West Yorkshire, WF4 3DB, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07458526
Notified on 30 October 2018
Ceased on 25 November 2020
Nature of control: 75,01-100% shares

Jordan W.

Notified on 30 August 2016
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Woods Building Maintenance June 18, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 80246 531115 141153 962224 327      
Balance Sheet
Cash Bank On Hand    81 917122 093320 06411 25933 23276 964120 056
Current Assets29 92963 069130 474151 395209 147207 836354 211850 8671 008 244293 245306 642
Debtors28 2945 22265 71667 920127 23085 74343 856807 918922 012199 281171 586
Net Assets Liabilities    224 327195 358262 597335 6673 427-269 246-237 559
Property Plant Equipment    137 155103 31618 0141 3851 3941 519507
Total Inventories       31 69010 00017 00015 000
Net Assets Liabilities Including Pension Asset Liability35 80246 531115 141153 962224 327      
Tangible Fixed Assets20 79618 23939 72766 664137 155      
Cash Bank In Hand1 63557 84764 75883 47581 917      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve35 80146 530115 140153 961224 326      
Shareholder Funds35 80246 531115 141153 962224 327      
Other
Accumulated Depreciation Impairment Property Plant Equipment    67 12299 95836 29810 07310 8097 7428 754
Average Number Employees During Period    1182329293230
Creditors    63 42492 977106 206516 585963 211564 010544 708
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 61069 665  4 059 
Disposals Property Plant Equipment     8 585149 845  4 127 
Fixed Assets20 79618 23939 72766 664137 155103 31618 0141 3851 3941 519507
Increase From Depreciation Charge For Year Property Plant Equipment     34 4466 00518 4697369921 012
Net Current Assets Liabilities19 16531 94083 359100 852145 723114 859248 005334 2822 033-270 765-238 066
Property Plant Equipment Gross Cost    204 277203 27454 31211 45812 2039 2619 261
Provisions For Liabilities Balance Sheet Subtotal    27 43120 6633 422    
Total Additions Including From Business Combinations Property Plant Equipment     7 5828831 8407451 185 
Total Assets Less Current Liabilities39 96150 179123 086167 516282 878225 306266 019335 6673 427-269 246-237 559
Creditors Due Within One Year Total Current Liabilities10 764          
Investments Current Assets1 635          
Provisions For Liabilities Charges4 1593 6487 94513 55427 431      
Tangible Fixed Assets Additions27 7283 52240 80641 438105 083      
Tangible Fixed Assets Cost Or Valuation27 72831 25061 25699 194204 277      
Tangible Fixed Assets Depreciation6 93213 01121 52932 53067 122      
Tangible Fixed Assets Depreciation Charge For Period6 932          
Creditors Due After One Year    31 120      
Creditors Due Within One Year10 76431 12947 11550 54363 424      
Number Shares Allotted  111      
Par Value Share  111      
Share Capital Allotted Called Up Paid 1111      
Tangible Fixed Assets Depreciation Charged In Period 6 07913 24313 02434 592      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 7252 023       
Tangible Fixed Assets Disposals  10 8003 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates November 6, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search