FAULKNER MOULDS LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9AS

Company number 04658167
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address UNITS 8-9, WELLINGTON MILLS, QUEBEC STREET, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9AS
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Resolutions RES13 ‐ 1 issued ordianry share of £1.00 be subdivided into 10 ordinary shares of £0.010 each 01/04/2010 . The most likely internet sites of FAULKNER MOULDS LIMITED are www.faulknermoulds.co.uk, and www.faulkner-moulds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Faulkner Moulds Limited is a Private Limited Company. The company registration number is 04658167. Faulkner Moulds Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of Faulkner Moulds Limited is Units 8 9 Wellington Mills Quebec Street Elland West Yorkshire England Hx5 9as. . FAULKNER, Caroline Jane is a Director of the company. FAULKNER, Duncan Gordon is a Director of the company. Secretary FAULKNER, Caroline Jane has been resigned. Secretary FAULKNER, Herbert Gordon has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
FAULKNER, Caroline Jane
Appointed Date: 04 April 2011
53 years old

Director
FAULKNER, Duncan Gordon
Appointed Date: 06 February 2003
61 years old

Resigned Directors

Secretary
FAULKNER, Caroline Jane
Resigned: 01 April 2011
Appointed Date: 06 April 2010

Secretary
FAULKNER, Herbert Gordon
Resigned: 01 July 2010
Appointed Date: 06 February 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mr Duncan Gordon Faulkner
Notified on: 20 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Jane Faulkner
Notified on: 20 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAULKNER MOULDS LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Resolutions
  • RES13 ‐ 1 issued ordianry share of £1.00 be subdivided into 10 ordinary shares of £0.010 each 01/04/2010

11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

11 Feb 2016
Registered office address changed from Units 8-9, Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS England to Units 8-9, Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS on 11 February 2016
...
... and 35 more events
26 Feb 2004
Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed

30 Jan 2004
Accounting reference date extended from 29/02/04 to 30/04/04
03 Jun 2003
Registered office changed on 03/06/03 from: 24 dewsbury road upper edge elland west yorkshire HX5 9JU
14 Feb 2003
Secretary resigned
06 Feb 2003
Incorporation