UKBizDB.co.uk

FONIX MARITIME LIMITED

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

This company is commonly known as Fonix Maritime Limited. The company was founded 4 years ago and was given the registration number 12356423. The firm's registered office is in ROSS-ON-WYE. You can find them at Kincraigie, Over Ross Street, Ross-on-wye, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:FONIX MARITIME LIMITED
Company Number:12356423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:Kincraigie, Over Ross Street, Ross-on-wye, England, HR9 7AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kincraigie, Over Ross Street, Ross-On-Wye, England, HR9 7AU

Director30 November 2020Active
Kincraigie, Over Ross Street, Ross-On-Wye, England, HR9 7AU

Director11 November 2020Active
Kincraigie, Over Ross Street, Ross-On-Wye, United Kingdom, HR9 7AU

Director10 December 2019Active
Flat 1 Penmon, Newry Beach Road, Holyhead, LL65 1YA

Director11 May 2020Active
Flat 1 Penmon, Newry Beach Road, Holyhead, LL65 1YA

Director11 May 2020Active

People with Significant Control

Mr David Hepworth
Notified on:11 November 2020
Status:Active
Date of birth:August 1968
Nationality:English
Country of residence:England
Address:Kincraigie, Over Ross Street, Ross-On-Wye, England, HR9 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward John Hughes
Notified on:11 May 2020
Status:Active
Date of birth:June 1957
Nationality:English
Address:Flat 1 Penmon, Newry Beach Road, Holyhead, LL65 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ruth Jane Salomon
Notified on:11 May 2020
Status:Active
Date of birth:September 1968
Nationality:British
Address:Flat 1 Penmon, Newry Beach Road, Holyhead, LL65 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Xaar Revolution Ltd
Notified on:10 December 2019
Status:Active
Country of residence:United Kingdom
Address:Kincraigie, Over Ross Street, Ross-On-Wye, United Kingdom, HR9 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-11Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Change of name

Certificate change of name company.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Address

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

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.