Check the

FIMEX LIMITED

Company
FIMEX LIMITED (02550469)

FIMEX

Phone: +44 (0)1132 494 574
B⁺ rating

ABOUT FIMEX LIMITED

Fimex | Company Profile

Fimex Ltd – also known as Iteks Tekstil (UK) Ltd is a leading Sock Design and Manufacturer with a Head Office in the UK, a European Office in Turkey and a Far East Office in China.

As well as using several SMETA approved factories in Turkey and China, (Sedex Members Ethical Trade Audit) we also own our own production facility in Istanbul, which was SMETA approved in February 2014.

Our European and Far East offices are run by members of the Company Director’s family, who employ a team of local Merchandisers and Quality Controllers who AQL each order before they are shipped.

We care committed to responsible and sustainable business principles and practices, in both our own business and throughout our supply chain. We recognize the importance of operating to a high ethical standard of business practice through transparent and fair means.

© Fimex Ltd - 53 Dolly Lane, Leeds LS9 7TU United Kingdom | Telephone:

Fimex | Sock designers and manufacturers

We produce over 40 million pairs of socks each year for the UK, US and Australian markets and have the option of production facilities in Turkey for faster lead times as well as China for volume orders.

KEY FINANCES

Year
2015
Assets
£1742.27k ▼ £-357.58k (-17.03 %)
Cash
£196.57k ▲ £12.09k (6.55 %)
Liabilities
£1285.37k ▼ £-160.1k (-11.08 %)
Net Worth
£456.9k ▼ £-197.47k (-30.18 %)

REGISTRATION INFO

Company name
FIMEX LIMITED
Company number
02550469
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
fimex.co.uk
Phones
+44 (0)1132 494 574
01132 494 574
Registered Address
53 DOLLY LANE,
LEEDS,
LS9 7TU

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear
46900
Non-specialised wholesale trade

LAST EVENTS

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
31 Oct 2016
Director's details changed for Mr Faruk Akyol on 31 October 2016
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

25 May 2010
Status
Outstanding
Delivered
27 May 2010
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all factored receivables…

25 May 2010
Status
Outstanding
Delivered
27 May 2010
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

17 May 2010
Status
Outstanding
Delivered
18 May 2010
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

14 May 2010
Status
Outstanding
Delivered
15 May 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 May 2010
Status
Outstanding
Delivered
20 May 2010
Persons entitled
Hsbc Bank PLC
Description
Property at agfa gevaert LTD coal road leeds t/n WYK711788…

22 July 2009
Status
Satisfied on 31 January 2012
Delivered
31 July 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 November 2002
Status
Satisfied on 31 January 2012
Delivered
14 November 2002
Persons entitled
Barclays Bank PLC
Description
Unit 3001 victoria industrial estate,coal rd,seacroft leeds.

18 February 2002
Status
Satisfied on 31 January 2012
Delivered
28 February 2002
Persons entitled
Commercial Development Projects Limited
Description
Unit 3001 ravens park coal road seacroft leeds together…

10 March 1999
Status
Satisfied on 23 November 2010
Delivered
13 March 1999
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the south east side of rosevill road…

16 February 1996
Status
Satisfied on 23 November 2010
Delivered
7 March 1996
Persons entitled
Barclays Bank PLC
Description
One half of dimplex house, 53 dolly lane leeds west…

6 February 1992
Status
Satisfied on 23 November 2010
Delivered
14 February 1992
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

FIMEX LIMITED DIRECTORS

Faruk Akyol

  Acting
Occupation
Marketing Consultant
Role
Director
Age
70
Nationality
British
Address
30 Clifton, York, England, YO30 6AE
Country Of Residence
United Kingdom
Name
AKYOL, Faruk

Eren Icel

  Acting PSC
Appointed
21 June 2010
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
37 The Locks, Woodlesford, Leeds, England, LS26 8PU
Country Of Residence
England
Name
ICEL, Eren
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ozen Icel

  Acting PSC
Occupation
Property Developer
Role
Director
Age
71
Nationality
British
Address
Badgers Hall, Scarsdale Ridge, Bardsey, Leeds, England, LS17 9BP
Country Of Residence
England
Name
ICEL, Ozen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Patricia Jean Akyol

  Resigned
Resigned
20 August 1992
Role
Secretary
Address
Low Orchard Ashdale Lane, Kirk Deighton, Wetherby, N Yorks, LS22 6HF
Name
AKYOL, Patricia Jean

Angela Murray

  Resigned
Appointed
20 August 1992
Resigned
20 October 1995
Role
Secretary
Address
18 Gledhow Park Avenue, Leeds, W Yorkshire, LS7 4JR
Name
MURRAY, Angela

Andrew David Pepper

  Resigned
Appointed
20 October 1995
Resigned
02 March 2001
Role
Secretary
Address
55 Brander Drive, Leeds, LS9 6NU
Name
PEPPER, Andrew David

Sharon Rowe

  Resigned
Appointed
02 March 2001
Resigned
18 November 2008
Role
Secretary
Address
6 Cranmore Lane, Leeds, West Yorkshire, LS10 4AL
Name
ROWE, Sharon

Ahmet Hamdi Mucur

  Resigned
Resigned
01 December 2014
Occupation
Property Developer
Role
Director
Age
74
Nationality
British
Address
Bay Horse Corner, Ling Lane, Scarcroft, Leeds, England, LS14 3HY
Country Of Residence
England
Name
MUCUR, Ahmet Hamdi

REVIEWS


Check The Company
Very good according to the company’s financial health.