Background WavePink WaveYellow Wave

CONSTRUCTION FIXINGS ASSOCIATION (06129547)

CONSTRUCTION FIXINGS ASSOCIATION (06129547) is an active UK company. incorporated on 27 February 2007. with registered office in Coalville. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CONSTRUCTION FIXINGS ASSOCIATION has been registered for 19 years. Current directors include CHANDLER, Cynthia Edwina, HARDSTAFF, Robert John, LLOYD, Keith John and 3 others.

Company Number
06129547
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2007
Age
19 years
Address
Unit 9 Cartwright Court Cartwright Way, Coalville, LE67 1UE
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CHANDLER, Cynthia Edwina, HARDSTAFF, Robert John, LLOYD, Keith John, MIDDLETON, Cristopher John, REYES, Olga, SMILLIE, Madeline Colette
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION FIXINGS ASSOCIATION

CONSTRUCTION FIXINGS ASSOCIATION is an active company incorporated on 27 February 2007 with the registered office located in Coalville. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CONSTRUCTION FIXINGS ASSOCIATION was registered 19 years ago.(SIC: 94110)

Status

active

Active since 19 years ago

Company No

06129547

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 27 February 2007

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville, LE67 1UE,

Previous Addresses

Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England
From: 2 October 2023To: 11 October 2023
Q House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England
From: 7 April 2016To: 2 October 2023
3 Glebe Close Church Lane Long Clawson Melton Mowbray Leicestershire LE14 4NY
From: 1 May 2013To: 7 April 2016
3 Glebe Close Long Clawson Melton Mowbray Leicestershire LE14 4NY England
From: 29 April 2013To: 1 May 2013
65 Deans Street Oakham Rutland LE15 6AF
From: 27 February 2007To: 29 April 2013
Timeline

51 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
May 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RAMSAY, Alan Copland

Active
Cartwright Way, CoalvilleLE67 1UE
Secretary
Appointed 19 Apr 2022

CHANDLER, Cynthia Edwina

Active
Cartwright Way, CoalvilleLE67 1UE
Born October 1966
Director
Appointed 02 Jul 2024

HARDSTAFF, Robert John

Active
Cartwright Way, CoalvilleLE67 1UE
Born January 1968
Director
Appointed 05 Aug 2024

LLOYD, Keith John

Active
Hebden Court, LeicesterNE38 8FQ
Born December 1982
Director
Appointed 22 Oct 2025

MIDDLETON, Cristopher John

Active
Sherbern In Elmet, LeedsLS10 1PS
Born May 1960
Director
Appointed 01 Mar 2018

REYES, Olga

Active
Cartwright Way, CoalvilleLE67 1UE
Born May 1987
Director
Appointed 11 Nov 2025

SMILLIE, Madeline Colette

Active
Cartwright Way, CoalvilleLE67 1UE
Born September 1972
Director
Appointed 19 Mar 2026

ABLITT, Sarah

Resigned
Diamond Point, CrawleyRH10 9DP
Secretary
Appointed 01 Mar 2012
Resigned 27 Feb 2015

SALMON, Mark Thomas

Resigned
Glebe Close, Melton MowbrayLE14 4NY
Secretary
Appointed 16 Apr 2015
Resigned 01 Apr 2016

THOMAS, Andrew

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Secretary
Appointed 01 Apr 2016
Resigned 05 Apr 2022

TUSON, Michael Joseph

Resigned
Riverside 12 Toseland Way, ReadingRG6 7YA
Secretary
Appointed 27 Feb 2007
Resigned 11 Aug 2009

CADDEN, Stephen, Dr

Resigned
47 Skaterigg Drive, GlasgowG13 1SR
Born March 1960
Director
Appointed 27 Feb 2007
Resigned 26 Nov 2007

CLARK, Nigel Leslie

Resigned
23 Daventry Road, RugbyCV23 8TP
Born July 1955
Director
Appointed 27 Feb 2007
Resigned 31 May 2007

DE DECKER, Nicolas

Resigned
Avenue Charles Lemercier, 7850 Enghein
Born September 1967
Director
Appointed 05 Sept 2016
Resigned 01 Jan 2018

FORSYTH, Ross

Resigned
Fleming Way, CrawleyRH10 9DP
Born November 1963
Director
Appointed 28 Apr 2016
Resigned 01 Jul 2018

FREEMAN, Jon E

Resigned
6 The Hawthorns, AylesfordME20 7LJ
Born January 1956
Director
Appointed 22 Apr 2009
Resigned 17 Jan 2011

GRANDESSO, Pietro, Dr

Resigned
Thornliebank Industrial Estate, GlasgowG46 8JR
Born February 1966
Director
Appointed 10 Mar 2018
Resigned 22 Oct 2025

GRANDESSO, Pietro

Resigned
28 Oxford Road, OxfordOX10 7LX
Born February 1966
Director
Appointed 27 Feb 2007
Resigned 11 Aug 2009

HALLAHAN, Terence David

Resigned
Bath Road, SloughSL1 3YD
Born September 1955
Director
Appointed 21 Oct 2015
Resigned 31 Dec 2020

HARTMAN, Jon

Resigned
Fleming Way, CrawleyRH10 9DP
Born September 1981
Director
Appointed 16 Apr 2015
Resigned 28 Apr 2016

JENNINGS, John Howard

Resigned
Hurricane Close, LeedsLS25 6PB
Born February 1955
Director
Appointed 21 Oct 2015
Resigned 01 Mar 2018

LANGAN, Neil Thomas Joseph

Resigned
Wheatstone Place, GlenrothesKY6 2SW
Born October 1974
Director
Appointed 01 Nov 2018
Resigned 23 May 2025

LE GRYS, James Lee

Resigned
Whitely Road, WallingfordOX10 9AT
Born November 1979
Director
Appointed 05 Nov 2019
Resigned 22 Oct 2025

MACKNAMARA, Leonard Harry

Resigned
25 Lime Close, BirminghamB47 5QQ
Born April 1945
Director
Appointed 26 Nov 2007
Resigned 01 Mar 2012

MORGAN, Ivor Lawrence

Resigned
Centurion Way, ErithDA18 4AE
Born February 1974
Director
Appointed 01 Jun 2021
Resigned 13 Sept 2022

MORLEY, Christopher Nigel

Resigned
Skibo Drive, GlasgowG46 8JR
Born October 1952
Director
Appointed 28 Feb 2011
Resigned 01 Mar 2018

MORLEY, Christopher Nigel

Resigned
Walter Bigg Way, WallingfordOX10 8FB
Born October 1952
Director
Appointed 01 Apr 2008
Resigned 22 Apr 2009

MUIR, John Kerr

Resigned
29 Woodrow Drive, WokinghamRG40 1RU
Born May 1952
Director
Appointed 27 Feb 2007
Resigned 15 Nov 2011

PARR, Matthew David James

Resigned
Whitely Road, WallingfordOX10 9AT
Born September 1969
Director
Appointed 28 Feb 2011
Resigned 01 Mar 2012

PAULSON, Malcolm James

Resigned
Winchester Road, TamworthB78 3HG
Born January 1968
Director
Appointed 17 Jun 2011
Resigned 05 Dec 2012

REYNOLDS, Peter Vaughan

Resigned
Troon Way Business Centre, LeicesterLE4 9HA
Born March 1960
Director
Appointed 01 Jul 2019
Resigned 28 Feb 2022

SLEEP, Paul John

Resigned
No 1, 3 Symphony Square, ManchesterM1 7FS
Born June 1974
Director
Appointed 03 Mar 2022
Resigned 22 Oct 2025

THOMAS, Andrew

Resigned
April Cottage, HorshamRH13 8ES
Born July 1959
Director
Appointed 12 Apr 2007
Resigned 16 Apr 2015

TIRINGER, Norbert

Resigned
Trafford Wharf Road, ManchesterM17 1BY
Born October 1974
Director
Appointed 15 Nov 2011
Resigned 17 Feb 2016

WALTON, Kirsty

Resigned
Trafford Wharf Road, ManchesterM17 1BY
Born April 1978
Director
Appointed 17 Feb 2016
Resigned 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Secretary Company
28 May 2012
TM02Termination of Secretary
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Incorporation Company
27 February 2007
NEWINCIncorporation