Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIX-A-FORM INTERNATIONAL LIMITED
Company Information for

FIX-A-FORM INTERNATIONAL LIMITED

KEMPSON WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AR,
Company Registration Number
01632653
Private Limited Company
Active

Company Overview

About Fix-a-form International Ltd
FIX-A-FORM INTERNATIONAL LIMITED was founded on 1982-04-30 and has its registered office in Suffolk. The organisation's status is listed as "Active". Fix-a-form International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIX-A-FORM INTERNATIONAL LIMITED
 
Legal Registered Office
KEMPSON WAY
BURY ST. EDMUNDS
SUFFOLK
IP32 7AR
Other companies in IP32
 
Telephone01284723144
 
Filing Information
Company Number 01632653
Company ID Number 01632653
Date formed 1982-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB368412246  
Last Datalog update: 2024-01-05 06:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIX-A-FORM INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOKKEEPERS PLUS LTD   BURY BUSINESS SUPPORT LIMITED   KNIGHTS LOWE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIX-A-FORM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HAIG DENNY
Company Secretary 1995-06-08
ANDREW HAIG DENNY
Director 1998-08-01
BARRY DOUGLAS DENNY
Director 1991-12-31
GRAHAM DENNIS DENNY
Director 1997-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL WALTER DENNY
Director 1991-12-31 2012-10-10
DOUGLAS CORNELIUS DENNY
Director 1991-12-31 2007-12-01
KEITH RONALD FOWLER
Director 1992-01-01 1998-07-31
DOUGLAS CORNELIUS DENNY
Company Secretary 1991-12-31 1995-06-08
MICHAEL ALLEN FREEMAN
Director 1991-12-31 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HAIG DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2006-02-24 Active
ANDREW HAIG DENNY WILLOWBRIDGE LABELS LIMITED Company Secretary 2005-06-27 CURRENT 1992-12-14 Active
ANDREW HAIG DENNY DENNY BROS SUPPLIES LIMITED Company Secretary 1995-08-10 CURRENT 1983-02-04 Active
ANDREW HAIG DENNY DENNY BROS LIMITED Company Secretary 1995-06-15 CURRENT 1983-02-03 Active
ANDREW HAIG DENNY DENNY BROS HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1995-01-26 Active
ANDREW HAIG DENNY INFORM PRODUCTS LTD Director 2016-12-01 CURRENT 1937-12-17 Active
ANDREW HAIG DENNY CONDOR TOOL AND DIE LIMITED Director 2015-12-09 CURRENT 1993-06-02 Active - Proposal to Strike off
ANDREW HAIG DENNY DENNY BROS LIMITED Director 2015-01-01 CURRENT 1983-02-03 Active
ANDREW HAIG DENNY DENNY BROS HOLDINGS LIMITED Director 2000-03-30 CURRENT 1995-01-26 Active
BARRY DOUGLAS DENNY DITAC LIMITED Director 2012-01-31 CURRENT 1984-10-09 Active
BARRY DOUGLAS DENNY LARK VALLEY PROJECTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
BARRY DOUGLAS DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2006-05-12 CURRENT 2006-02-24 Active
BARRY DOUGLAS DENNY WILLOWBRIDGE LABELS LIMITED Director 2005-06-27 CURRENT 1992-12-14 Active
BARRY DOUGLAS DENNY DENNY BROS HOLDINGS LIMITED Director 1995-04-03 CURRENT 1995-01-26 Active
BARRY DOUGLAS DENNY DENNY BROS SUPPLIES LIMITED Director 1992-08-18 CURRENT 1983-02-04 Active
BARRY DOUGLAS DENNY DENNY BROS LIMITED Director 1991-07-23 CURRENT 1983-02-03 Active
GRAHAM DENNIS DENNY INFORM PRODUCTS LTD Director 2016-12-01 CURRENT 1937-12-17 Active
GRAHAM DENNIS DENNY CONDOR TOOL AND DIE LIMITED Director 2015-12-09 CURRENT 1993-06-02 Active - Proposal to Strike off
GRAHAM DENNIS DENNY DITAC LIMITED Director 2012-01-31 CURRENT 1984-10-09 Active
GRAHAM DENNIS DENNY KINGS MEWS (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2006-05-12 CURRENT 2006-02-24 Active
GRAHAM DENNIS DENNY WILLOWBRIDGE LABELS LIMITED Director 2005-06-27 CURRENT 1992-12-14 Active
GRAHAM DENNIS DENNY DENNY BROS HOLDINGS LIMITED Director 1995-04-03 CURRENT 1995-01-26 Active
GRAHAM DENNIS DENNY DENNY BROS LIMITED Director 1991-07-23 CURRENT 1983-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIG DENNY
2022-12-23CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-14PSC07CESSATION OF BARRY DOUGLAS DENNY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14PSC05Change of details for Denny Bros Holdings Limited as a person with significant control on 2016-04-06
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13Notification of Denny Bros Holdings Limited as a person with significant control on 2016-04-06
2021-12-13PSC02Notification of Denny Bros Holdings Limited as a person with significant control on 2016-04-06
2021-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-12TM02Termination of appointment of Andrew Haig Denny on 2021-07-09
2021-06-11PSC02Notification of Denny Bros Trustee Limited as a person with significant control on 2021-04-20
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 016326530001
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-21ANNOTATIONPart Admin Removed
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-25AUDAUDITOR'S RESIGNATION
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14
2015-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-19AR0113/12/14 ANNUAL RETURN FULL LIST
2014-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-14AR0113/12/12 FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DENNY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DENNY
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-16AR0113/12/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-13AR0113/12/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-16AR0113/12/09 FULL LIST
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WALTER DENNY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS DENNY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS DENNY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 01/10/2009
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-24225PREVEXT FROM 30/06/2007 TO 30/12/2007
2008-01-03363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-12288bDIRECTOR RESIGNED
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-08363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-10363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-22363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-06363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-28363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU
2001-06-20AUDAUDITOR'S RESIGNATION
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-19363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-20363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-22363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288aNEW DIRECTOR APPOINTED
1998-02-20AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-12-30363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-12-08288aNEW DIRECTOR APPOINTED
1997-04-11AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-12-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-23363sRETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU
1996-03-08AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1996-02-11287REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 6 COPPICE END NORTHERN WAY BURY ST EDMUNDS SUFFOLK IP32 6NL
1995-12-18363sRETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS
1995-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/94
1994-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-20363sRETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS
1994-12-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FIX-A-FORM INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIX-A-FORM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FIX-A-FORM INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIX-A-FORM INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FIX-A-FORM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FIX-A-FORM INTERNATIONAL LIMITED owns 4 domain names.

fixaform.co.uk   leaflet-labels.co.uk   dbmachinery.co.uk   multi-pagelabels.co.uk  

Trademarks
We have not found any records of FIX-A-FORM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIX-A-FORM INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-11 GBP £2,056 Room Hire
Suffolk County Council 2016-10 GBP £601 Room Hire
Suffolk County Council 2016-9 GBP £1,085 Room Hire
Suffolk County Council 2016-7 GBP £739 Room Hire
Suffolk County Council 2016-4 GBP £1,168 Room Hire
Suffolk County Council 2016-2 GBP £389 Room Hire
Suffolk County Council 2016-1 GBP £1,274 Room Hire
Suffolk County Council 2015-12 GBP £1,973 Room Hire
Suffolk County Council 2015-10 GBP £876 Room Hire
Suffolk County Council 2015-3 GBP £726 Catering Supplies & Services
Suffolk County Council 2015-2 GBP £617 Room Hire
Suffolk County Council 2014-11 GBP £514 Conference Attendance Fees
Suffolk County Council 2014-10 GBP £330 Room Hire
Suffolk County Council 2014-7 GBP £1,291 Room Hire
Suffolk County Council 2014-6 GBP £2,031 Room Hire
Suffolk County Council 2014-5 GBP £490 Conference Attendance Fees
Suffolk County Council 2014-4 GBP £1,053 Room Hire
Suffolk County Council 2014-3 GBP £2,018 Room Hire
Suffolk County Council 2014-2 GBP £1,051 Room Hire
Suffolk County Council 2014-1 GBP £893 Room Hire
Suffolk County Council 2013-12 GBP £671 Room Hire
Suffolk County Council 2013-7 GBP £2,880 Room Hire
Suffolk County Council 2013-6 GBP £1,051 Room Hire
Suffolk County Council 2013-5 GBP £848 Room Hire
Suffolk County Council 2013-3 GBP £492 Room Hire
Suffolk County Council 2012-10 GBP £1,623 Room Hire
Suffolk County Council 2012-7 GBP £1,190 Room Hire
Suffolk County Council 2012-6 GBP £1,086 Room Hire
West Suffolk Councils 2011-10 GBP £1,000 Expenditure
Cambridgeshire County Council 2010-11 GBP £1,297 Casual hire of facilities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIX-A-FORM INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIX-A-FORM INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2014-09-0184798930Mobile hydraulic powered mine roof supports
2013-11-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2013-10-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2013-10-0184839020Parts of bearing housings, n.e.s.
2013-08-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2013-04-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2013-04-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2013-02-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2013-02-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2013-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-01-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-12-0184651090Machines for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, which can carry out different types of machining operations without tool change between such operations, with automatic transfer of workpiece between each operation
2012-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-11-0182019000Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears)
2011-05-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2011-03-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-12-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-11-0182059000
2010-10-0184433910Machines performing a copying function by scanning the original and printing the copies by means of an electrostatic print engine (excl. those capable of connecting to an automatic data processing machine or to a network)
2010-10-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2010-07-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2010-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-01-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIX-A-FORM INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIX-A-FORM INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.