Warning: file_put_contents(c/928fe864cdcebd2c4dce6f8e2675bde5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fenix Flames Ltd, NG3 5GR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FENIX FLAMES LTD

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

This company is commonly known as Fenix Flames Ltd. The company was founded 5 years ago and was given the registration number 11596320. The firm's registered office is in NOTTINGHAM. You can find them at 4 Mapperley Heights, Plains Road, Nottingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FENIX FLAMES LTD
Company Number:11596320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4 Mapperley Heights, Plains Road, Nottingham, England, NG3 5GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Quernaby Rd, Mapperley, Nottingham, United Kingdom, NG3 5HY

Director29 September 2018Active
4 Mapperley Heights, Plains Road, Nottingham, England, NG3 5GR

Director29 September 2018Active
4 Mapperley Heights, Plains Road, Nottingham, United Kingdom, NG3 5GR

Director06 April 2019Active
32, Whittingham Road, Mapperley, Nottingham, United Kingdom, NG3 6BJ

Director22 April 2022Active

People with Significant Control

Mrs Carol Ann Wallace
Notified on:15 November 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:9, Sunnyside Grove, Ashton-Under-Lyne, United Kingdom, OL6 6TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Angela Caroline Delwen Nicholson-Owen
Notified on:22 April 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:32, Whittingham Road, Nottingham, United Kingdom, NG3 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Ashley Mortimer
Notified on:06 April 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:4 Mapperley Heights, Plains Road, Nottingham, England, NG3 5GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Louise Kay
Notified on:29 September 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:4 Mapperley Heights, Plains Road, Nottingham, England, NG3 5GR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Angela Janet Barker
Notified on:29 September 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:80, Quernaby Rd, Nottingham, United Kingdom, NG3 5HY
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.