Fauxkin Limited SHEFFIELD


Founded in 1967, Fauxkin, classified under reg no. 00899086 is an active company. Currently registered at 65 Mulehouse Road S10 1TA, Sheffield the company has been in the business for 57 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Dominic W. and Hannah N.. In addition one secretary - Hannah W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fauxkin Limited Address / Contact

Office Address 65 Mulehouse Road
Town Sheffield
Post code S10 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00899086
Date of Incorporation Fri, 24th Feb 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Dominic W.

Position: Director

Appointed: 17 December 2021

Hannah W.

Position: Secretary

Appointed: 29 January 2010

Hannah N.

Position: Director

Appointed: 07 March 2008

Laurance N.

Position: Secretary

Resigned: 22 January 2008

Laurance N.

Position: Secretary

Appointed: 02 June 2008

Resigned: 29 January 2010

Thelma T.

Position: Secretary

Appointed: 22 January 2008

Resigned: 02 June 2008

Lynda N.

Position: Director

Appointed: 21 May 1999

Resigned: 20 December 2007

Hannah N.

Position: Director

Appointed: 22 April 1992

Resigned: 05 November 2003

Josie N.

Position: Director

Appointed: 20 November 1991

Resigned: 22 April 1992

Laurance N.

Position: Director

Appointed: 20 November 1991

Resigned: 29 January 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Hannah W. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Dominic W. This PSC owns 25-50% shares.

Hannah W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Dominic W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand131 257520 749305 469166 381209 913135 339172 016
Current Assets534 8681 664 7001 737 1081 954 5891 039 9131 559 8041 002 847
Debtors403 6111 143 9511 431 6391 788 208830 0001 424 465830 831
Net Assets Liabilities4 784 1335 432 2265 368 7115 532 7664 795 6684 438 3934 505 648
Other Debtors1 30653 175336 893147 077600 000600 000600 710
Property Plant Equipment134 788119 52394 328110 141101 144257 020294 775
Other
Amount Specific Advance Or Credit Directors392 7011 089 470     
Amount Specific Advance Or Credit Made In Period Directors607 2871 033 682     
Amount Specific Advance Or Credit Repaid In Period Directors496 109336 913     
Accrued Liabilities61 05167 705     
Accumulated Depreciation Impairment Property Plant Equipment100 843121 822147 017181 726202 932219 19438 981
Additional Provisions Increase From New Provisions Recognised   -83 513-134 605 262 586
Additions Other Than Through Business Combinations Investment Property Fair Value Model 16 791247 748    
Amounts Owed By Group Undertakings   1 641 131830 000824 465230 121
Average Number Employees During Period2223222
Bank Borrowings3 579 3154 628 650     
Bank Borrowings Overdrafts3 579 3154 628 6504 213 4812 643 827549 7221 007 3941 585 931
Corporation Tax Payable23 787111 099     
Corporation Tax Recoverable9 60453 175     
Creditors3 707 91414 99312 1287 1464 1685951 585 931
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 693    181 456
Disposals Investment Property Fair Value Model  632 0012 268 0002 665 750  
Disposals Property Plant Equipment 18 370    252 863
Finance Lease Liabilities Present Value Total8 00814 99312 1287 1464 168595594
Fixed Assets8 446 6799 202 5748 882 3776 957 9404 283 1934 439 0695 890 824
Increase Decrease In Property Plant Equipment 23 253     
Increase From Depreciation Charge For Year Property Plant Equipment 31 67225 19534 70921 20616 2621 243
Investment Property8 311 8919 083 0518 788 0496 847 7994 182 0494 182 0495 596 049
Investment Property Fair Value Model8 311 8919 083 0518 788 0496 847 7994 182 0494 182 0495 596 049
Issue Bonus Shares Decrease Increase In Equity 84 20760 441    
Net Current Assets Liabilities-3 173 046-3 179 879-2 935 787-935 790864 276347 552810 974
Other Creditors35 753101 170111 87185 223117 252241 901121 590
Other Taxation Social Security Payable 795344 678157 756105 090-40 616 
Property Plant Equipment Gross Cost235 631241 345241 345291 867304 076476 214333 756
Provisions  565 751482 238347 633347 633610 219
Provisions For Liabilities Balance Sheet Subtotal489 500575 476565 751482 238347 633347 633610 219
Total Additions Including From Business Combinations Property Plant Equipment 24 084 50 52212 209172 138110 405
Total Assets Less Current Liabilities5 273 6336 022 6955 946 5906 022 1505 147 4694 786 6216 701 798
Total Borrowings3 587 3234 646 508     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -10 018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search