FELIX LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 04485562
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1 . The most likely internet sites of FELIX LIMITED are www.felix.co.uk, and www.felix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Felix Limited is a Private Limited Company. The company registration number is 04485562. Felix Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Felix Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. The company`s financial liabilities are £80.59k. It is £72.03k against last year. The cash in hand is £101.24k. It is £23.92k against last year. And the total assets are £133.72k, which is £-58.12k against last year. ELLIS, Marc Laban is a Director of the company. Secretary ELLIS, Jenny has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


felix Key Finiance

LIABILITIES £80.59k
+841%
CASH £101.24k
+30%
TOTAL ASSETS £133.72k
-31%
All Financial Figures

Current Directors

Director
ELLIS, Marc Laban
Appointed Date: 17 July 2002
61 years old

Resigned Directors

Secretary
ELLIS, Jenny
Resigned: 06 July 2015
Appointed Date: 17 July 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002

Nominee Director
APEX NOMINEES LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002

Persons With Significant Control

Mr Marc Laban Ellis
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

FELIX LIMITED Events

03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

09 Jul 2015
Termination of appointment of Jenny Ellis as a secretary on 6 July 2015
01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 28 more events
26 Sep 2002
New secretary appointed
30 Jul 2002
Secretary resigned
30 Jul 2002
Director resigned
23 Jul 2002
Registered office changed on 23/07/02 from: 46A syon lane osterley middlesex TW7 5NQ
15 Jul 2002
Incorporation