MULOX LIMITED
STAFFORDSHIRE KARPEN LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7XE

Company number 04544518
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address UNIT 2 HIGHCARR BUSINESS PARK, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7XE
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of MULOX LIMITED are www.mulox.co.uk, and www.mulox.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Mulox Limited is a Private Limited Company. The company registration number is 04544518. Mulox Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Mulox Limited is Unit 2 Highcarr Business Park Newcastle Under Lyme Staffordshire St5 7xe. The company`s financial liabilities are £144.98k. It is £16.83k against last year. The cash in hand is £4.89k. It is £3.82k against last year. And the total assets are £354.21k, which is £14.39k against last year. MCCARTHY, James is a Secretary of the company. MCCARTHY, Gerard Thomas is a Director of the company. REARDON, Andrew Michael is a Director of the company. Secretary CROWLEY, Bridget Mary Evelyn has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director CROWLEY, Bridget Mary Evelyn has been resigned. Director MILLICAN, Keith has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


mulox Key Finiance

LIABILITIES £144.98k
+13%
CASH £4.89k
+357%
TOTAL ASSETS £354.21k
+4%
All Financial Figures

Current Directors

Secretary
MCCARTHY, James
Appointed Date: 07 January 2003

Director
MCCARTHY, Gerard Thomas
Appointed Date: 10 October 2002
70 years old

Director
REARDON, Andrew Michael
Appointed Date: 18 October 2002
68 years old

Resigned Directors

Secretary
CROWLEY, Bridget Mary Evelyn
Resigned: 07 January 2003
Appointed Date: 10 October 2002

Secretary
GOWER SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 25 September 2002

Director
CROWLEY, Bridget Mary Evelyn
Resigned: 07 January 2003
Appointed Date: 10 October 2002
69 years old

Director
MILLICAN, Keith
Resigned: 31 March 2004
Appointed Date: 11 October 2002
65 years old

Director
GOWER NOMINEES LIMITED
Resigned: 10 October 2002
Appointed Date: 25 September 2002

Persons With Significant Control

Mr Andrew Michael Reardon
Notified on: 30 June 2016
68 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Lormac Industrial Distribution Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MULOX LIMITED Events

07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
25 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 35 more events
24 Oct 2002
Company name changed karpen LIMITED\certificate issued on 24/10/02
21 Oct 2002
Director resigned
21 Oct 2002
Secretary resigned
16 Oct 2002
Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100
25 Sep 2002
Incorporation