Company number 04680748
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address FAUCETS, LOWER MILL, PONTYPOOL, GWENT, NP4 0RH
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Purchase of own shares.; Cancellation of shares. Statement of capital on 18 August 2016
GBP 137,500
. The most likely internet sites of FAUCETS LIMITED are www.faucets.co.uk, and www.faucets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Faucets Limited is a Private Limited Company.
The company registration number is 04680748. Faucets Limited has been working since 27 February 2003.
The present status of the company is Active. The registered address of Faucets Limited is Faucets Lower Mill Pontypool Gwent Np4 0rh. . DAVY, James is a Secretary of the company. LING, Philip Henry is a Director of the company. SHAW, Andrew Lawrence is a Director of the company. TAYLOR, Darren Mark is a Director of the company. Secretary HARRIS, Colin William has been resigned. Secretary NASH, Christopher David has been resigned. Secretary TAYLOR, Darren Mark has been resigned. Secretary TAYLOR, Darren Mark has been resigned. Secretary TAYLOR, Darren Mark has been resigned. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Director BOYLE, Donal Joseph has been resigned. Director DAVIES, Melvyn John has been resigned. Director NASH, Christopher David has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
Current Directors
Resigned Directors
Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 01 August 2003
Appointed Date: 27 February 2003
Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 01 August 2003
Appointed Date: 27 February 2003
Persons With Significant Control
Mr Philip Ling
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Mary Ling
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FAUCETS LIMITED Events
10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
29 Nov 2016
Purchase of own shares.
14 Sep 2016
Cancellation of shares. Statement of capital on 18 August 2016
25 Aug 2016
Appointment of Mr James Davy as a secretary on 25 August 2016
25 Aug 2016
Termination of appointment of Donal Joseph Boyle as a director on 18 August 2016
...
... and 82 more events
22 Aug 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
18 Aug 2003
Company name changed edger 216 LIMITED\certificate issued on 18/08/03
07 Aug 2003
Particulars of mortgage/charge
06 Aug 2003
Particulars of mortgage/charge
27 Feb 2003
Incorporation
7 November 2012
Debenture
Delivered: 10 November 2012
Status: Satisfied
on 29 April 2015
Persons entitled: Philip Henry Ling
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Debenture
Delivered: 19 June 2009
Status: Satisfied
on 8 November 2012
Persons entitled: Phl Services Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied
on 25 June 2009
Persons entitled: Melvyn John Davies and Rosalie Rhonda Davies
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Debenture
Delivered: 7 August 2003
Status: Satisfied
on 30 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Debenture
Delivered: 6 August 2003
Status: Satisfied
on 25 June 2009
Persons entitled: Renishaw Properties Limited
Description: Fixed and floating charges over the undertaking and all…