Background WavePink WaveYellow Wave

FISCHER FIXINGS UK LIMITED (00959713)

FISCHER FIXINGS UK LIMITED (00959713) is an active UK company. incorporated on 6 August 1969. with registered office in Wallingford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. FISCHER FIXINGS UK LIMITED has been registered for 56 years. Current directors include WIEGERT, Constantin Alexander.

Company Number
00959713
Status
active
Type
ltd
Incorporated
6 August 1969
Age
56 years
Address
Whitely Road, Wallingford, OX10 9AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
WIEGERT, Constantin Alexander
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER FIXINGS UK LIMITED

FISCHER FIXINGS UK LIMITED is an active company incorporated on 6 August 1969 with the registered office located in Wallingford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. FISCHER FIXINGS UK LIMITED was registered 56 years ago.(SIC: 46730)

Status

active

Active since 56 years ago

Company No

00959713

LTD Company

Age

56 Years

Incorporated 6 August 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ARTUR FISCHER (U.K.) LIMITED
From: 6 August 1969To: 27 May 2005
Contact
Address

Whitely Road Hithercroft Industrial Estate Wallingford, OX10 9AT,

Previous Addresses

, Hithercroft Road, Wallingford, Oxon, OX1O 9AT
From: 6 August 1969To: 12 July 2010
Timeline

27 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Aug 69
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Feb 11
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jan 21
Loan Cleared
Jul 22
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

PISKORSKA, Maria

Active
Whitely Road, WallingfordOX10 9AT
Secretary
Appointed 05 Nov 2025

WIEGERT, Constantin Alexander

Active
Whitely Road, WallingfordOX10 9AT
Born July 1992
Director
Appointed 14 Nov 2025

KUCHNIA, Matthias

Resigned
Whitely Road, WallingfordOX10 9AT
Secretary
Appointed 01 May 2014
Resigned 23 Jan 2018

OZTOPRAK, Alina Anca

Resigned
Whitely Road, WallingfordOX10 9AT
Secretary
Appointed 01 Jun 2018
Resigned 03 May 2024

SCHAFER, Anja

Resigned
Whitely Road, WallingfordOX10 9AT
Secretary
Appointed 17 Jul 2009
Resigned 28 Oct 2010

SHAW, Victoria

Resigned
Whitely Road, WallingfordOX10 9AT
Secretary
Appointed 08 May 2024
Resigned 05 Nov 2025

STONE, Michele

Resigned
Whitely Road, WallingfordOX10 9AT
Secretary
Appointed 28 Oct 2010
Resigned 30 Apr 2014

TUSON, Michael Joseph

Resigned
Riverside 12 Toseland Way, ReadingRG6 7YA
Secretary
Appointed N/A
Resigned 17 Jul 2009

BELSCHAK, Michael

Resigned
Whitely Road, WallingfordOX10 9AT
Born December 1959
Director
Appointed 31 Mar 2008
Resigned 22 Jun 2010

CLAUSSEN, Martin

Resigned
Am Suedhang 32, 72178 Waldachtal
Born December 1965
Director
Appointed 08 Jul 1996
Resigned 01 May 1998

DIERMANN, Gunther

Resigned
Karl-Konigsdorfer-Str.60, Ichenhausen
Born March 1945
Director
Appointed 19 Oct 2001
Resigned 24 Jul 2002

FISCHER, Artur

Resigned
7244 Tumlingen/Waldachtal, Krs Freudenstadt
Born December 1919
Director
Appointed N/A
Resigned 31 Dec 1992

FISCHER, Jorg Klaus

Resigned
Whitely Road, WallingfordOX10 9AT
Born January 1976
Director
Appointed 02 Mar 2009
Resigned 17 Oct 2012

FISCHER, Klaus

Resigned
Whitely Road, WallingfordOX10 9AT
Born August 1950
Director
Appointed N/A
Resigned 24 Mar 2025

FOTH, Thomas

Resigned
Bodelschwinghstrasse 14, GermanyFOREIGN
Born August 1962
Director
Appointed 15 Mar 2000
Resigned 05 Mar 2001

FOX, Charles Jonathan

Resigned
Kimbers Cottage, MaidenheadSL6 3AA
Born October 1951
Director
Appointed 01 May 1998
Resigned 24 Aug 1998

GRANDESSO, Pietro

Resigned
28 Oxford Road, OxfordOX10 7LX
Born February 1966
Director
Appointed 01 May 2001
Resigned 17 Jul 2009

HOLINER, Reto

Resigned
Whitely Road, WallingfordOX10 9AT
Born January 1954
Director
Appointed 17 Oct 2012
Resigned 31 Jan 2014

KATIC, Boris

Resigned
Whitely Road, WallingfordOX10 9AT
Born February 1971
Director
Appointed 31 Dec 2013
Resigned 05 Feb 2016

KIRKBY, Donald

Resigned
8 New Wokingham Road, CrowthorneRG11 7NR
Born June 1934
Director
Appointed N/A
Resigned 30 Jun 1996

LE GRYS, James Lee

Resigned
Whitely Road, WallingfordOX10 9AT
Born November 1979
Director
Appointed 01 Jul 2019
Resigned 12 Nov 2025

MCLEAN, Ian

Resigned
Detour, DidcotOX11 9PG
Born December 1938
Director
Appointed 01 Mar 1994
Resigned 31 Oct 1996

MENGIS, Marc-Sven

Resigned
Whitely Road, WallingfordOX10 9AT
Born April 1978
Director
Appointed 05 Feb 2016
Resigned 24 Mar 2025

PARR, Matthew David James

Resigned
Whitely Road, WallingfordOX10 9AT
Born September 1969
Director
Appointed 04 Jan 2011
Resigned 06 Feb 2012

SCHILLING, Klaus

Resigned
Blocherstrase 12-1, Simmozheim
Born September 1965
Director
Appointed 14 Oct 2002
Resigned 30 Apr 2009

SEEGER, Uwe Bernd

Resigned
Hitchercroft Industrial Estate, WallingfordOX10 9AT
Born August 1971
Director
Appointed 17 Jul 2009
Resigned 31 Dec 2011

STEFFI, Wilhelm Hans

Resigned
Paul-Heidelbauer-Strasse 15, D74321 Bietigheim-Bissingen
Born February 1952
Director
Appointed 15 Mar 2000
Resigned 09 Jul 2001

TUSON, Michael Joseph

Resigned
Riverside 12 Toseland Way, ReadingRG6 7YA
Born April 1947
Director
Appointed 01 May 1998
Resigned 17 Jul 2009

VOLL, Andreas Manfred

Resigned
Whitely Road, WallingfordOX10 9AT
Born July 1981
Director
Appointed 11 Jul 2024
Resigned 20 Jan 2025

WEIK, Richard Franz

Resigned
Whitely Road, WallingfordOX10 9AT
Born March 1982
Director
Appointed 13 Feb 2012
Resigned 13 Mar 2014

WHITE, Justin Jewitt

Resigned
Whitely Road, WallingfordOX10 9AT
Born June 1969
Director
Appointed 03 Mar 2014
Resigned 30 Jun 2019

WINKLER, Klaus

Resigned
St-Lorenz-Str.27, Weissenhorn
Born November 1947
Director
Appointed 19 Oct 2001
Resigned 31 Mar 2008

Persons with significant control

1

Professor Klaus Fischer

Active
Klaus-Fischer-Str. 1, Waldachtal72178
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Resolution
25 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
26 June 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date
24 May 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Resolution
3 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
9 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Resolution
30 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 November 2009
CC04CC04
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
123Notice of Increase in Nominal Capital
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 November 2005
AAMDAAMD
Accounts With Accounts Type Medium
12 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
88(2)R88(2)R
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
88(2)R88(2)R
Legacy
19 December 2003
123Notice of Increase in Nominal Capital
Resolution
19 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 November 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 December 2002
AAAnnual Accounts
Miscellaneous
8 August 2002
MISCMISC
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
403aParticulars of Charge Subject to s859A
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 September 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 September 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
30 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 June 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
4 August 1996
288288
Accounts With Accounts Type Medium
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 March 1996
AAMDAAMD
Accounts With Accounts Type Medium
3 August 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 June 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Accounts With Accounts Type Medium
6 July 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Accounts With Accounts Type Medium
17 July 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
28 September 1989
122122
Accounts With Accounts Type Medium
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
4 February 1988
288288
Accounts With Accounts Type Medium
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
11 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Accounts With Accounts Type Medium
1 September 1986
AAAnnual Accounts
Miscellaneous
18 February 1977
MISCMISC
Incorporation Company
6 August 1969
NEWINCIncorporation
Miscellaneous
6 August 1969
MISCMISC