Background WavePink WaveYellow Wave

FELIX ENGINEERING LIMITED (02057417)

FELIX ENGINEERING LIMITED (02057417) is an active UK company. incorporated on 23 September 1986. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FELIX ENGINEERING LIMITED has been registered for 39 years. Current directors include BRATT, Adrian Richard, GREEN, William Daniel.

Company Number
02057417
Status
active
Type
ltd
Incorporated
23 September 1986
Age
39 years
Address
C/O Princess Yachts Limited, Plymouth, PL1 3QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRATT, Adrian Richard, GREEN, William Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELIX ENGINEERING LIMITED

FELIX ENGINEERING LIMITED is an active company incorporated on 23 September 1986 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FELIX ENGINEERING LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02057417

LTD Company

Age

39 Years

Incorporated 23 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

NASSLANE LIMITED
From: 23 September 1986To: 28 November 1986
Contact
Address

C/O Princess Yachts Limited Newport Street Plymouth, PL1 3QG,

Previous Addresses

Newport Street Plymouth Devon PL1 3QG
From: 23 September 1986To: 6 July 2017
Timeline

13 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Feb 15
Director Left
Aug 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Mar 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Apr 18
Loan Cleared
May 19
Director Left
Aug 19
Director Joined
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRATT, Adrian Richard

Active
Newport Street, PlymouthPL1 3QG
Secretary
Appointed 14 Mar 2017

BRATT, Adrian Richard

Active
Newport Street, PlymouthPL1 3QG
Born September 1971
Director
Appointed 14 Mar 2017

GREEN, William Daniel

Active
Newport Street, PlymouthPL1 3QG
Born January 1976
Director
Appointed 28 Feb 2025

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Secretary
Appointed 01 Feb 1994
Resigned 03 Sept 2001

GALE, Russell John

Resigned
15 Cundy Close, PlymouthPL7 4QH
Secretary
Appointed 03 Sept 2001
Resigned 27 Mar 2015

PAGE, John Stanley

Resigned
8 Church Street, LiskeardPL14 3AG
Secretary
Appointed N/A
Resigned 01 Feb 1994

BURNHAM, David Gordon

Resigned
Carleton Lodge 48 Shorton Road, PaigntonTQ3 1RG
Born May 1943
Director
Appointed 01 Feb 1994
Resigned 01 Jan 2007

DUFFIN, Ian Andrew

Resigned
Apartment 20 Clarence, PlymouthPL1 3PA
Born October 1956
Director
Appointed 01 Jan 2007
Resigned 28 Feb 2015

GATES, Christopher John

Resigned
Newport Street, PlymouthPL1 3QG
Born December 1961
Director
Appointed 08 Sept 1995
Resigned 02 Aug 2019

KING, David Stewart

Resigned
Liswell Meadow House, PlymouthPL8 1HP
Born September 1942
Director
Appointed 05 Aug 1991
Resigned 06 Aug 2015

PAGE, John Stanley

Resigned
8 Church Street, LiskeardPL14 3AG
Born July 1948
Director
Appointed N/A
Resigned 01 Feb 1994

VINEY, Michael

Resigned
9 Hatshill Close, PlymouthPL6 8NN
Born November 1938
Director
Appointed N/A
Resigned 04 Aug 1991

Persons with significant control

2

1 Active
1 Ceased
Newport Street, PlymouthPL1 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Newport Street, PlymouthPL1 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Resolution
29 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
386386
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
10 September 1993
287Change of Registered Office
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
17 October 1991
288288
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
5 May 1988
288288
Legacy
19 February 1988
288288
Legacy
14 January 1987
288288
Legacy
8 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
287Change of Registered Office
Legacy
5 December 1986
288288
Certificate Change Of Name Company
28 November 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 1986
NEWINCIncorporation
Certificate Incorporation
23 September 1986
CERTINCCertificate of Incorporation