UKBizDB.co.uk

FENIX SOLUTIONS LTD

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

This company is commonly known as Fenix Solutions Ltd. The company was founded 19 years ago and was given the registration number NI055759. The firm's registered office is in BELFAST. You can find them at Unit 1, 212-218 Upper Newtownards Road, Belfast, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:FENIX SOLUTIONS LTD
Company Number:NI055759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2005
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, BT4 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director22 July 2019Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director22 July 2019Active
Block A, Boucher Business Studios, 9 Glenmachan Place, Belfast, Northern Ireland, BT12 6QH

Director15 January 2014Active
59, Manse Park, Carryduff, Belfast, Northern Ireland, BT8 8RX

Secretary28 June 2005Active
36 Bawnmore, Bellaghy, BT45 8LX

Director28 June 2005Active
8 Cranborne Glen, Larne, BT40 2PY

Director13 June 2005Active
59, Manse Park, Carryduff, Belfast, Northern Ireland, BT8 8RX

Director28 June 2005Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director28 June 2005Active

People with Significant Control

B4b Telcoms Ltd
Notified on:22 July 2019
Status:Active
Country of residence:Northern Ireland
Address:Block A, Boucher Business Studios, Belfast, Northern Ireland, BT12 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kieron Mcguire
Notified on:28 June 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:Unit 1, 212-218 Upper Newtownards Road, Belfast, BT4 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

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

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.