About

Registered Number: 02057417
Date of Incorporation: 23/09/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: C/O Princess Yachts Limited, Newport Street, Plymouth, Devon, PL1 3QG,

 

Felix Engineering Ltd was founded on 23 September 1986 and are based in Plymouth, it's status is listed as "Active". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRATT, Adrian Richard 14 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 10 June 2019
MR04 - N/A 21 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 17 April 2018
PSC02 - N/A 09 April 2018
PSC07 - N/A 06 April 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR01 - N/A 23 January 2018
RESOLUTIONS - N/A 29 November 2017
CS01 - N/A 14 July 2017
PSC05 - N/A 14 July 2017
AD01 - Change of registered office address 06 July 2017
AA - Annual Accounts 05 July 2017
CH01 - Change of particulars for director 27 April 2017
AP03 - Appointment of secretary 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 08 August 2016
MR01 - N/A 02 August 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 06 November 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 21 July 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 01 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 29 June 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 19 April 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 10 July 2003
386 - Notice of passing of resolution removing an auditor 25 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 25 October 1995
288 - N/A 03 October 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 21 June 1994
288 - N/A 25 February 1994
AA - Annual Accounts 02 November 1993
287 - Change in situation or address of Registered Office 10 September 1993
363s - Annual Return 24 June 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 07 September 1992
288 - N/A 17 October 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 31 October 1990
363a - Annual Return 31 October 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 24 May 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
288 - N/A 05 May 1988
288 - N/A 19 February 1988
288 - N/A 14 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1987
287 - Change in situation or address of Registered Office 05 December 1986
288 - N/A 05 December 1986
CERTNM - Change of name certificate 28 November 1986
NEWINC - New incorporation documents 23 September 1986
CERTINC - N/A 23 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 29 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.