UKBizDB.co.uk

FERMIONX LTD

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

This company is commonly known as Fermionx Ltd. The company was founded 32 years ago and was given the registration number 02712511. The firm's registered office is in WORTHING. You can find them at Technology Centre, Easting Close, Worthing, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:FERMIONX LTD
Company Number:02712511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Technology Centre, Easting Close, Worthing, BN14 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology Centre, Easting Close, Worthing, BN14 8HQ

Secretary30 August 2011Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director27 September 2016Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director01 September 1992Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director06 December 2019Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director27 September 2016Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director29 July 2017Active
22 Carlton House Western Parade, Southsea, PO5 3ED

Secretary06 May 1992Active
20 The Steyne, Bognor Regis, PO21 1TP

Secretary28 October 1994Active
25 Chesswood Road, Worthing, BN11 2AA

Secretary18 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 May 1992Active
22 Carlton House Western Parade, Southsea, PO5 3ED

Director06 May 1992Active
5 Linnet Green, Chestnut Ridge, Uckfield, TN22 5YD

Director04 January 1994Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director27 September 2016Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director19 May 2008Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director19 May 2008Active
85 Prince Charles Close, Southwick, BN42 4PQ

Director01 February 1995Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director01 August 2014Active
20 West Head, Littlehampton, BN17 6QP

Director11 February 2002Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director01 December 2012Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director17 June 1994Active
Fircot, 28 Farncombe Street, Farncombe, GU7 3LJ

Director08 August 1996Active
25 Chesswood Road, Worthing, BN11 2AA

Director06 May 1992Active
Flat 29-30 Exeter House, Putney Heath, London, SW15 3SX

Director08 August 1996Active
Caeperthy, Arthurs Stone Lane Dorstone, Hereford, HR3 6AX

Director06 May 1992Active

People with Significant Control

Mrs Emma Patrick
Notified on:31 January 2020
Status:Active
Date of birth:June 1961
Nationality:British
Address:Technology Centre, Worthing, BN14 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Leonard Patrick
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Technology Centre, Worthing, BN14 8HQ
Nature of control:
  • Ownership of shares 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
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Capital

Capital return purchase own shares.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Capital

Capital return purchase own shares.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Capital

Capital return purchase own shares.

Download
2019-02-27Capital

Capital return purchase own shares.

Download
2019-01-11Capital

Capital return purchase own shares.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.