FONIX LED LTD

Address:
C/o 126 New Walk, Leciester, LE1 7JA

FONIX LED LTD is a business entity registered at Companies House, UK, with entity identifier is 05712638. The registration start date is February 16, 2006. The current status is In Administration.

Company Overview

Company Number 05712638
Company Name FONIX LED LTD
Registered Address C/o 126 New Walk
Leciester
LE1 7JA
Company Category Private Limited Company
Company Status In Administration
Origin Country United Kingdom
Incorporation Date 2006-02-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 5
Accounts Due Date 2020-02-29
Accounts Last Update 2018-05-31
Returns Due Date 2017-03-16
Returns Last Update 2016-02-16
Confirmation Statement Due Date 2020-03-01
Confirmation Statement Last Update 2019-02-16
Mortgage Charges 15
Mortgage Outstanding 9
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Location

Address C/O 126 NEW WALK
Post Town LECIESTER
Post Code LE1 7JA

Companies with the same post code

Entity Name Office Address
ABACUS GE UK LIMITED Abacus House, 144 New Walk, Leicester, LE1 7JA, England
ABACUS WILLS & TRUSTS GLOBAL LIMITED 144 New Walk, Leicester, LE1 7JA, England
X & Y FERTILITY LTD 144a New Walk, Leicester, LE1 7JA, England
REMELEX LTD Cba Business Solutons Ltd 126, New Walk, Leicester, Leicestershire, LE1 7JA
MIDLAND JANITORIAL SUPPLIES LIMITED C/o Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
ADB TOOLMAKERS LIMITED C/o Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
E.PEARSON AND SONS (TEESSIDE) LIMITED C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA
BROOK GARDEN CENTRE LIMITED Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA
CPE (G.B) LTD C/o Cba Business Solutions Ltd, 126 New Walk, Leciester, LE1 7JA
151617 LTD C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WALKER, Ian Robert Secretary (Active) 30 Anne Close, Christchurch, Dorset, United Kingdom, BH23 2NW /
16 February 2006
British /
WALKER, Ian Robert Director (Active) 30 Anne Close, Christchurch, Dorset, United Kingdom, BH23 2NW October 1972 /
1 April 2008
British /
United Kingdom
Audio Visual Consultant
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
16 February 2006
/
HINGSTON, Paul Tregelles Director (Resigned) Tower, House, Parkstone Road, Poole, United Kingdom, BH15 2JH December 1955 /
10 May 2013
British /
United Kingdom
Operations Manager
HOLLYWOOD, David John Director (Resigned) Stoneyway, Bovingdon Green, Marlow, Buckinghamshire, England, SL7 2JH October 1946 /
23 May 2016
British /
England
Retired
HURST, Stephen Paul Director (Resigned) 9 Brackendale Road, Bournemouth, Dorset, BH8 9HY February 1965 /
16 February 2006
British /
England
Audio Visual Consultant
PERKINS, Jonathan Director (Resigned) Littleward, Church Path, Aller, Langport, Somerset, United Kingdom, TA10 0QP May 1964 /
17 December 2010
British /
United Kingdom
Director
PORTER, Melvin Robert Director (Resigned) Highfield House, Manor Wood Gate, Lower Shiplake, Henley-On-Thames, Oxfordshire, England, RG9 3BY February 1957 /
23 May 2016
British /
United Kingdom
Company Director
STRACHAN, Alexander Crichton Director (Resigned) Flat 11, Phoenix, 27a Glen Road, Poole, Dorset, United Kingdom, BH14 0BJ May 1989 /
17 December 2010
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LECIESTER
Post Code LE1 7JA
SIC Code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Improve Information

Please provide details on FONIX LED LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches