ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fixx Salons Ltd

Fixx Salons Ltd is an active company incorporated on 8 January 2018 with the registered office located in Altrincham, Greater Manchester. Fixx Salons Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
11136608
Private limited company
Age
7 years
Incorporated 8 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 January 2025 (8 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
1b Lloyd Street
Altrincham
WA14 2DD
England
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Aug 1985
Director • British • Lives in England • Born in Sep 1981
Mr Thomas Edward Agass
PSC • British • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Floyd Schofield Haulage Ltd
Thomas Edward Agass is a mutual person.
Active
Yogberries Franchise Ltd
Thomas Edward Agass is a mutual person.
Active
Agass Holdings Ltd
Thomas Edward Agass is a mutual person.
Active
Daaig Ltd
Thomas Edward Agass is a mutual person.
Active
Daaig SPV (MJS) Ltd
Thomas Edward Agass is a mutual person.
Active
Daa Transport Ltd
Thomas Edward Agass is a mutual person.
Active
Daat SPV 5 Ltd
Thomas Edward Agass is a mutual person.
Active
S.L. Transport (UK) Limited
Thomas Edward Agass is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£42.4K
Increased by £18.94K (+81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£51.46K
Increased by £16.26K (+46%)
Total Liabilities
-£105.71K
Increased by £9.8K (+10%)
Net Assets
-£54.25K
Increased by £6.45K (-11%)
Debt Ratio (%)
205%
Decreased by 67.01% (-25%)
Latest Activity
Compulsory Strike-Off Discontinued
5 Months Ago on 26 Mar 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 1 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 8 Jun 2023
Mr Thomas Edward Agass (PSC) Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Matthew John Agass (PSC) Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover Fixx Salons Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 26 Mar 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 25 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Registered office address changed from 1st Floor Empire Court 30 Museum Street Warrington WA1 1HU England to 1B Lloyd Street Altrincham WA14 2DD on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 10 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 1 Nov 2023
Registered 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
Submitted on 8 Jun 2023
Director's details changed for Mr Matthew John Agass on 1 March 2023
Submitted on 2 Mar 2023
Registered office address changed from 73 Albany Road Lymm WA13 9LT United Kingdom to 1B Lloyd Street Altrincham WA14 2DD on 2 March 2023
Submitted on 2 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year