Fenix Outdoor Uk Limited

General information

Name:

Fenix Outdoor Uk Ltd

Office Address:

Units 1 & 3, The Mill Offices Royal Clarence Marina PO12 1AX Gosport

Number: 02091967

Incorporation date: 1987-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Fenix Outdoor Uk was started on 1987-01-21 as a Private Limited Company. The enterprise's registered office may be reached at Gosport on Units 1 & 3, The Mill Offices, Royal Clarence Marina. Assuming you need to reach the business by mail, the post code is PO12 1AX. The official registration number for Fenix Outdoor Uk Limited is 02091967. Founded as Rosker, this business used the name until 2019-12-30, when it was replaced by Fenix Outdoor Uk Limited. The enterprise's Standard Industrial Classification Code is 46160, that means Agents involved in the sale of textiles, clothing, fur, footwear and leather goods. Fenix Outdoor Uk Ltd reported its latest accounts for the period that ended on 2022/12/31. Its latest annual confirmation statement was submitted on 2023/07/14.

The company operates in Retailers - supermarkets/hypermarkets and Restaurant/Cafe/Canteen. Its FHRSID is 000037023919-1. It reports to Gosport and its last food inspection was carried out on 2016-06-01 in Unit 13, Gosport, PO12 4LJ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

There is a number of three directors controlling the limited company at the moment, including Paul G., Alexander K. and Thomas L. who have been carrying out the directors assignments since 2021. To help the directors in their tasks, the abovementioned limited company has been utilizing the skillset of Paul G. as a secretary for the last three years.

  • Previous company's names
  • Fenix Outdoor Uk Limited 2019-12-30
  • Rosker Limited 1987-01-21

Financial data based on annual reports

Company staff

Paul G.

Role: Secretary

Appointed: 01 September 2021

Latest update: 15 January 2024

Paul G.

Role: Director

Appointed: 01 September 2021

Latest update: 15 January 2024

Alexander K.

Role: Director

Appointed: 01 April 2012

Latest update: 15 January 2024

Thomas L.

Role: Director

Appointed: 11 September 2009

Latest update: 15 January 2024

People with significant control

Executives with significant control over this firm are: Alexander K. has substantial control or influence over the company. Paul G. has substantial control or influence over the company. Thomas L. has substantial control or influence over the company.

Alexander K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul G.
Notified on 1 September 2021
Nature of control:
substantial control or influence
Thomas L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ralph W.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
substantial control or influence
William S.
Notified on 1 November 2020
Ceased on 31 August 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 March 2015
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Rosker food hygiene ratings

Retailers - supermarkets/hypermarkets address

Address

Unit 13, Quay Lane Industrial Estate, Quay Lane, Gosport

Suburb

Hardway

Town

Gosport

County

Hampshire

District

South East

State

England

Post code

PO12 4LJ

Food rating: exempt

Restaurant/Cafe/Canteen address

Address

Oakfield Nurseries Aldford Road, Huntington, Chester, Cheshire

Suburb

Huntington

City

Chester

County

Cheshire West and Chester

District

North West England

State

England

Post code

CH3 6EA

Food rating: 4

Hygiene

5

Structural

5

Confidence in Management

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (22 pages)

Search other companies

Services (by SIC Code)

  • 46160 : Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
37
Company Age

Closest Companies - by postcode