UKBizDB.co.uk

FENICE CLOTHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fenice Clothing Limited. The company was founded 7 years ago and was given the registration number 10719463. The firm's registered office is in LONDON. You can find them at 190 Billet Road, , London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:FENICE CLOTHING LIMITED
Company Number:10719463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:190 Billet Road, London, England, E17 5DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Ockley Road, Croydon, England, CR0 3DS

Secretary18 April 2017Active
101, Ockley Road, Croydon, United Kingdom, CR0 3DS

Director11 April 2017Active
101, Ockley Road, Croydon, United Kingdom, CR0 3DS

Director11 April 2017Active
190, Billet Road, London, England, E17 5DX

Director10 January 2018Active

People with Significant Control

Cosagi Text. Ltd
Notified on:11 September 2020
Status:Active
Country of residence:England
Address:58, Brunswick Street, Reading, England, RG1 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Marie Donegan
Notified on:04 June 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:190, Billet Road, London, England, E17 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
P C S Direction Ltd
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:58, Brunswick Street, Reading, England, RG1 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Euro-Link Clothing Limited
Notified on:11 April 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Tiverton Foundry, Tiverton Foundry, London, United Kingdom, N15 6RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Donegan
Notified on:11 April 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:101, Ockley Road, Croydon, United Kingdom, CR0 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-07Gazette

Gazette filings brought up to date.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Miscellaneous

Legacy.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.