FAULKS & COX LIMITED
LEICESTERSHIRE RED GORILLA INTERNATIONAL LTD FAULKS & COX LIMITED FAULKS & CO LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 8EY

Company number 04566788
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 21 MOAT WAY, BARWELL, LEICESTERSHIRE, LE9 8EY
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-20 ; Resolutions RES15 ‐ Change company name resolution on 2016-12-07 ; Change of name notice. The most likely internet sites of FAULKS & COX LIMITED are www.faulkscox.co.uk, and www.faulks-cox.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and twelve months. Faulks Cox Limited is a Private Limited Company. The company registration number is 04566788. Faulks Cox Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Faulks Cox Limited is 21 Moat Way Barwell Leicestershire Le9 8ey. The company`s financial liabilities are £690.33k. It is £227.17k against last year. And the total assets are £1505.32k, which is £-171.4k against last year. FAULKS, Stephen Frederick Birch is a Secretary of the company. COX, Dean William is a Director of the company. FAULKS, Stephen Frederick Birch is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


faulks & cox Key Finiance

LIABILITIES £690.33k
+49%
CASH n/a
TOTAL ASSETS £1505.32k
-11%
All Financial Figures

Current Directors

Secretary
FAULKS, Stephen Frederick Birch
Appointed Date: 18 October 2002

Director
COX, Dean William
Appointed Date: 18 October 2002
52 years old

Director
FAULKS, Stephen Frederick Birch
Appointed Date: 18 October 2002
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Dean William Cox
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Frederick Birch Faulks
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAULKS & COX LIMITED Events

20 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20

18 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-07

29 Dec 2016
Change of name notice
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
03 Aug 2016
Amended total exemption small company accounts made up to 31 December 2015
...
... and 35 more events
05 Apr 2003
Particulars of mortgage/charge
01 Apr 2003
Ad 31/12/02--------- £ si 99@1=99 £ ic 1/100
27 Jan 2003
Accounting reference date extended from 31/10/03 to 31/12/03
18 Oct 2002
Secretary resigned
18 Oct 2002
Incorporation

FAULKS & COX LIMITED Charges

21 March 2003
Debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…