Company NameFIXX Salons Ltd
DirectorsThomas Edward Agass and Matthew John Agass
Company StatusActive
Company Number11136608
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Thomas Edward Agass
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Lloyd Street
Altrincham
WA14 2DD
Director NameMr Matthew John Agass
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Lloyd Street
Altrincham
WA14 2DD

Location

Registered Address1st Floor Empire Court
30 Museum Street
Warrington
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (4 months, 1 week ago)
Next Return Due21 January 2025 (8 months, 1 week from now)

Filing History

10 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
8 June 2023Registered office address changed from 1B Lloyd Street Altrincham WA14 2DD England to 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU on 8 June 2023 (1 page)
2 March 2023Registered office address changed from 73 Albany Road Lymm WA13 9LT United Kingdom to 1B Lloyd Street Altrincham WA14 2DD on 2 March 2023 (1 page)
2 March 2023Change of details for Matthew John Agass as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Change of details for Mr Thomas Edward Agass as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Director's details changed for Mr Thomas Edward Agass on 1 March 2023 (2 pages)
2 March 2023Director's details changed for Mr Matthew John Agass on 1 March 2023 (2 pages)
16 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
23 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
12 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 65,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
17 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)