Company number 00899086
Status Active
Incorporation Date 24 February 1967
Company Type Private Limited Company
Address 65 MULEHOUSE ROAD, SHEFFIELD, ENGLAND, S10 1TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Hannah White on 26 July 2016. The most likely internet sites of FAUXKIN LIMITED are www.fauxkin.co.uk, and www.fauxkin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Fauxkin Limited is a Private Limited Company.
The company registration number is 00899086. Fauxkin Limited has been working since 24 February 1967.
The present status of the company is Active. The registered address of Fauxkin Limited is 65 Mulehouse Road Sheffield England S10 1ta. . WHITE, Hannah is a Secretary of the company. WHITE, Hannah is a Director of the company. Secretary NEWMAN, Laurance has been resigned. Secretary NEWMAN, Laurance has been resigned. Secretary THACKER, Thelma has been resigned. Director NEWMAN, Hannah has been resigned. Director NEWMAN, Josie has been resigned. Director NEWMAN, Laurance has been resigned. Director NEWMAN, Lynda Doreen has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
NEWMAN, Hannah
Resigned: 05 November 2003
Appointed Date: 22 April 1992
56 years old
Persons With Significant Control
Mrs Hannah White
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Dominic John Charles White
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FAUXKIN LIMITED Events
8 October 2015
Charge code 0089 9086 0059
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 23A crookes sheffield t/no. SYK617246…
8 October 2015
Charge code 0089 9086 0058
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 chandos street sheffield t/no. SYK422463…
8 October 2015
Charge code 0089 9086 0057
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 358 school road sheffield t/no. SYK613265…
17 April 2015
Charge code 0089 9086 0056
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 October 2014
Charge code 0089 9086 0053
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 549 ecclesall road, sheffield t/no:…
14 October 2014
Charge code 0089 9086 0055
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 mule house road sheffield…
14 October 2014
Charge code 0089 9086 0054
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 166 sharrow lane, sheffield t/no:SYK83450. 2 belhouse road…
19 August 2014
Charge code 0089 9086 0052
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 longfield road crookes sheffield…
15 August 2014
Charge code 0089 9086 0051
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The coach house 301 fulwood road sheffield…
15 August 2014
Charge code 0089 9086 0050
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The garden flat 301 fulwood road sheffield…
14 April 2014
Charge code 0089 9086 0049
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 257 sharrow vale road, sheffield t/no SYK613058…
11 March 2014
Charge code 0089 9086 0048
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat a 16 priory road netheredge sheffield. Notification of…
11 March 2014
Charge code 0089 9086 0047
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat c 16 priory road netheredge sheffield. Notification of…
11 March 2014
Charge code 0089 9086 0046
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat d 16 priory road nether edge sheffield. Notification…
11 March 2014
Charge code 0089 9086 0045
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 254 fulwood road sheffield. Notification of addition to or…
11 March 2014
Charge code 0089 9086 0044
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 lanson road sheffield. Notification of addition to or…
11 March 2014
Charge code 0089 9086 0043
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat b 16 priory road netheredge sheffield. Notification of…
14 June 2013
Charge code 0089 9086 0042
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 longfield road sheffield. Notification of addition to or…
14 June 2013
Charge code 0089 9086 0041
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 106 lydgate lane sheffield. Notification of addition to or…
14 June 2013
Charge code 0089 9086 0040
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 loxley view road. Sheffield. Notification of addition to…
14 June 2013
Charge code 0089 9086 0039
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 longfield road, sheffield. Notification of addition to…
14 June 2013
Charge code 0089 9086 0038
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 lynmouth road, sheffield. Notification of addition to or…
14 June 2013
Charge code 0089 9086 0037
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 linaker road, sheffield. Notification of addition to or…
14 June 2013
Charge code 0089 9086 0036
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 leamington street, sheffield. Notification of addition…
30 August 2012
Legal charge
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 thrush street sheffield all plant and machinery owned by…
17 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 romsdal road sheffield all plant and machinery owned by…
2 August 2012
Legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 parsonage street sheffield all plant and machinery owned…
2 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 parsonage street, sheffield;. All plant and machinery…
2 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ll lonsdale road, sheffield all plant and machinery owned…
2 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13A, 13B, 13C and 13D wharncliffe road, sheffield all plant…
2 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 loxley view road sheffield fixed charge all plant and…
2 August 2012
Deed of legal mortgage
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 loxley view road sheffield fixed charge all plant and…
28 March 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 romsdal road, sheffield all plant and machinery owned by…
7 November 2011
Legal charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 hunterhill road sheffield all plant and machinery owned…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 longfield road sheffield by way of fixed charge all…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied
on 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 106 lydgate lane sheffield by way of fixed charge all plant…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 longfield road sheffield by way of fixed charge all…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 crookes road sheffield by way of fixed charge all plant…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied
on 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 lynmouth lane sheffield by way of fixed charge all plant…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied
on 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 longfield road sheffield by way of fixed charge all…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied
on 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 linaker road sheffield by way of fixed charge all plant…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10, 11 & 12 barber road sheffield by way of fixed charge…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied
on 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 leamington street sheffield by way of fixed charge all…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 longfield road sheffield by way of fixed charge all…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 aisthorpe road sheffield by way of fixed charge all…
7 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 167 northfield road sheffield by way of fixed charge all…
7 October 2011
Legal charge
Delivered: 22 October 2011
Status: Satisfied
on 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 longfield road, sheffield all plant and machinery owned…
7 October 2011
Legal charge
Delivered: 21 October 2011
Status: Satisfied
on 22 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 27 loxley view road, sheffield all plant and…
26 February 1982
Legal mortgage
Delivered: 9 March 1982
Status: Satisfied
on 15 March 1993
Persons entitled: National Westminster Bank PLC
Description: L/Hold. 35, lymouth road, sheffield. Floating charge over…
30 October 1981
Legal mortgage
Delivered: 7 November 1981
Status: Satisfied
on 15 March 1993
Persons entitled: National Westminster Bank PLC
Description: 84, 86 and 88, broad street, sheffield, south yorkshire…
14 March 1978
Legal charge
Delivered: 28 March 1978
Status: Satisfied
on 15 March 1993
Persons entitled: National Westminster Bank PLC
Description: 66 leamington st sheffield. Floating charge over all…
14 March 1978
Legal charge
Delivered: 28 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 meersbrook ave sheffield. Floating charge over all…
14 March 1978
Legal charge
Delivered: 28 March 1978
Status: Satisfied
on 15 March 1993
Persons entitled: National Westminster Bank PLC
Description: 34, 36 & 38 beehive rd sheffield. Floating charge over all…
14 March 1978
Legal charge
Delivered: 28 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 travis place sheffield. Floating charge over all moveable…
14 March 1978
Legal charge
Delivered: 28 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23,25,27,29,31,33,35,37 upper valley rd sheffield. Floating…
13 February 1969
Equitable mortgage
Delivered: 27 February 1969
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 25 firth park road sheffield.
13 February 1969
Equitable mortgage
Delivered: 27 February 1969
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 17, 19, 21 and 23 edgar street sheffield.
13 February 1969
Equitable mortgage
Delivered: 27 February 1969
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 52 burnaley street sheffield.
13 February 1969
Equitable mortgage
Delivered: 27 February 1969
Status: Satisfied
on 15 March 1993
Persons entitled: Westminster Bank LTD.
Description: 3, 5 and 7 trush street, sheffield.