UKBizDB.co.uk

FAULKS & COX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faulks & Cox Limited. The company was founded 21 years ago and was given the registration number 04566788. The firm's registered office is in LEICESTERSHIRE. You can find them at 21 Moat Way, Barwell, Leicestershire, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FAULKS & COX LIMITED
Company Number:04566788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:21 Moat Way, Barwell, Leicestershire, LE9 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Moat Way, Barwell, Leicestershire, United Kingdom, LE9 8EY

Director18 October 2002Active
21 Moat Way, Barwell, Leicestershire, LE9 8EY

Director01 July 2017Active
6 Long Row, Sibson, Nuneaton, CV13 6LE

Secretary18 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 2002Active
6 Long Row, Sibson, Nuneaton, CV13 6LE

Director18 October 2002Active
21 Moat Way, Barwell, Leicestershire, LE9 8EY

Director01 July 2017Active

People with Significant Control

Mrs Leesa Susan Cox
Notified on:12 January 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:21, Moat Way, Leicestershire, United Kingdom, LE9 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
D&L Cox Ltd
Notified on:12 January 2021
Status:Active
Country of residence:United Kingdom
Address:21, Moat Way, Leicestershire, United Kingdom, LE9 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Frederick Birch Faulks
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:6 Long Row, Sibson, Nuneaton, England, CV13 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean William Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:21, Moat Way, Leicestershire, United Kingdom, LE9 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-10Capital

Capital variation of rights attached to shares.

Download
2020-11-10Capital

Capital name of class of shares.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.