Faulks & Cox Limited LEICESTERSHIRE


Faulks & started in year 2002 as Private Limited Company with registration number 04566788. The Faulks & company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leicestershire at 21 Moat Way. Postal code: LE9 8EY. Since Fri, 20th Jan 2017 Faulks & Cox Limited is no longer carrying the name Red Gorilla International.

The firm has 2 directors, namely Leesa C., Dean C.. Of them, Dean C. has been with the company the longest, being appointed on 18 October 2002 and Leesa C. has been with the company for the least time - from 1 July 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen F. who worked with the the firm until 13 December 2019.

Faulks & Cox Limited Address / Contact

Office Address 21 Moat Way
Office Address2 Barwell
Town Leicestershire
Post code LE9 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04566788
Date of Incorporation Fri, 18th Oct 2002
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Leesa C.

Position: Director

Appointed: 01 July 2017

Dean C.

Position: Director

Appointed: 18 October 2002

Anita W.

Position: Director

Appointed: 01 July 2017

Resigned: 13 December 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

Stephen F.

Position: Director

Appointed: 18 October 2002

Resigned: 13 December 2019

Stephen F.

Position: Secretary

Appointed: 18 October 2002

Resigned: 13 December 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is D&L Cox Ltd from Leicestershire, United Kingdom. This PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Leesa C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dean C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

D&L Cox Ltd

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

Legal authority Uk Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12283146
Notified on 12 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Leesa C.

Notified on 12 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Red Gorilla International January 20, 2017
Faulks & January 18, 2017
Faulks & October 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand627 838358 274267 739
Current Assets1 676 7221 505 3181 554 152
Debtors704 758710 997829 356
Other Debtors37 93827 05929 301
Property Plant Equipment89 08846 68684 519
Total Inventories344 126436 047457 057
Other
Accumulated Amortisation Impairment Intangible Assets7 5007 500 
Accumulated Depreciation Impairment Property Plant Equipment85 89591 883111 253
Amounts Owed By Group Undertakings29 73329 733143 600
Average Number Employees During Period 1620
Creditors1 213 564814 990856 857
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 0429 662
Disposals Property Plant Equipment 44 16622 083
Fixed Assets89 08846 68684 520
Increase From Depreciation Charge For Year Property Plant Equipment 17 03029 032
Intangible Assets Gross Cost7 5007 500 
Investments Fixed Assets  1
Net Assets Liabilities Subsidiaries-167 291-184 24037 055
Net Current Assets Liabilities463 158690 328697 295
Other Creditors513 76426 038116 996
Other Investments Other Than Loans111
Other Taxation Social Security Payable177 129199 111153 740
Percentage Class Share Held In Subsidiary 100100
Profit Loss Subsidiaries55 751-16 032-37 055
Property Plant Equipment Gross Cost174 983138 569195 772
Total Additions Including From Business Combinations Property Plant Equipment 7 75279 286
Total Assets Less Current Liabilities552 246737 014781 815
Trade Creditors Trade Payables522 671589 841586 121
Trade Debtors Trade Receivables637 087654 205656 455

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, June 2023
Free Download (10 pages)

Company search

Advertisements