Check the

FULLEX LOCKS LIMITED

Company
FULLEX LOCKS LIMITED (04549025)

FULLEX LOCKS

Phone: +44 (0)1384 401 312
B rating

ABOUT FULLEX LOCKS LIMITED

Our range of products includes seven PAS24 capable multipoint locks, TS007 3 Star British Standard Kitemarked Anti Snap/Anti Bump cylinders, CE marked PAS24 Composite butt hinges, Door handles, including TS007 2 Star options and a wide range of door hardware accessories.

With the inclusion of Document Q into Building Regulations in October 2015 for ground floor and easily accessible new build doors and windows, Fullex can offer help and support to fabricators wishing to gain PAS24 and Doc Q compliance.

We are also always keen to discuss bespoke locking options and our most recent development is a comprehensive PAS24, Document Q and Lifetime Home compliant security patio hardware set in  

© 2018 Fullex Locks Limited

Registered In England No. 04549025

KEY FINANCES

Year
2017
Assets
£1440.18k ▼ £-103.08k (-6.68 %)
Cash
£9.18k ▲ £6.76k (279.19 %)
Liabilities
£1640.23k ▲ £1451.16k (767.52 %)
Net Worth
£-200.05k ▼ £-1554.24k (-114.77 %)

REGISTRATION INFO

Company name
FULLEX LOCKS LIMITED
Company number
04549025
VAT
GB799961536
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.fullex-locks.com
Phones
+44 (0)1384 401 312
01384 401 312
0900 093 010
0010 301 100
0012 301 300
0014 301 500
0016 301 700
+44 (0)1384 401 451
01384 401 451
Registered Address
UNIT 1, ALBERT CLOSE TRADING ESTATE,
WHITEFIELD,
MANCHESTER,
ENGLAND,
M45 8EH

ECONOMIC ACTIVITIES

25720
Manufacture of locks and hinges

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

26 Jan 2017
Register inspection address has been changed from C/O Fullex Locks Limited Bays 1&2 Building 22 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TU England to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
14 Dec 2016
Appointment of Mr Ian Southall as a secretary on 6 December 2016

CHARGES

8 September 2011
Status
Outstanding
Delivered
9 September 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

10 June 2011
Status
Outstanding
Delivered
14 June 2011
Persons entitled
Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description
By way of first fixed charge all debts and all export debts…

8 December 2009
Status
Outstanding
Delivered
12 December 2009
Persons entitled
L.C.P. Estates Limited
Description
The sum of £7,103.00 and any other sum paid pursuant to the…

9 February 2009
Status
Satisfied on 13 October 2014
Delivered
11 February 2009
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

8 November 2005
Status
Outstanding
Delivered
9 November 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

10 December 2002
Status
Satisfied on 21 August 2007
Delivered
13 December 2002
Persons entitled
Gmac Commercial Credit Limited
Description
Fixed and floating charges over the undertaking and all…

7 November 2002
Status
Outstanding
Delivered
8 November 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FULLEX LOCKS LIMITED DIRECTORS

Ian Southall

  Acting
Appointed
06 December 2016
Role
Secretary
Address
Bays 1, & 2 Building 22, First Avenue The Pensnett Estate, Kingswinford, West Midlands, DY6 7TU
Name
SOUTHALL, Ian

Ian Southall

  Acting
Appointed
15 October 2002
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Bays 1, & 2 Building 22, First Avenue The Pensnett Estate, Kingswinford, West Midlands, DY6 7TU
Country Of Residence
England
Name
SOUTHALL, Ian

Daniel John Dwyer

  Resigned
Appointed
30 September 2002
Resigned
15 October 2002
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Brian Leesing

  Resigned
Appointed
15 October 2002
Resigned
22 July 2003
Role
Secretary
Address
Limestones Back Lane, Old Edlington, Doncaster, South Yorkshire, DN12 1QA
Name
LEESING, Brian

Peter Perrey

  Resigned
Appointed
04 August 2003
Resigned
04 March 2009
Role
Secretary
Address
Wisteria Cottage 37 The Village, Abberley, Worcester, Worcestershire, WR6 6BN
Name
PERREY, Peter

Susan Lorraine Plant

  Resigned
Appointed
04 March 2009
Resigned
06 December 2016
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Bays 1, & 2 Building 22, First Avenue The Pensnett Estate, Kingswinford, West Midlands, DY6 7TU
Name
PLANT, Susan Lorraine

John Edward Avill

  Resigned PSC
Appointed
01 September 2005
Resigned
06 December 2016
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Nether Shatton Farm, Shatton Bamford, Sheffield, S30 2DG
Country Of Residence
United Kingdom
Name
AVILL, John Edward
Notified On
30 September 2016
Ceased On
6 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel James Dwyer

  Resigned
Appointed
30 September 2002
Resigned
15 October 2002
Role
Nominee Director
Age
49
Nationality
British
Address
2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ
Country Of Residence
United Kingdom
Name
DWYER, Daniel James

James Ford Mason

  Resigned
Appointed
15 October 2002
Resigned
06 December 2016
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Bays 1, & 2 Building 22, First Avenue The Pensnett Estate, Kingswinford, West Midlands, DY6 7TU
Country Of Residence
England
Name
MASON, James Ford

Kevin Mcdonald

  Resigned
Appointed
01 September 2005
Resigned
06 December 2016
Occupation
Director
Role
Director
Age
91
Nationality
English
Address
Serlby Hall, Serlby, Bawtry, Nottinghamshire, DN10 6BA
Country Of Residence
England
Name
MCDONALD, Kevin

Michael Francis Mcdonald

  Resigned PSC
Appointed
12 April 2016
Resigned
06 December 2016
Occupation
Chartered Accountant
Role
Director
Age
37
Nationality
British
Address
Bays 1, & 2 Building 22, First Avenue The Pensnett Estate, Kingswinford, West Midlands, DY6 7TU
Country Of Residence
England
Name
MCDONALD, Michael Francis
Notified On
30 September 2016
Ceased On
6 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Francis Mcdonald

  Resigned
Appointed
23 February 2011
Resigned
24 April 2014
Occupation
Director
Role
Director
Age
37
Nationality
English
Address
Bays 1, & 2 Building 22, First Avenue The Pensnett Estate, Kingswinford, West Midlands, England, DY6 7TU
Country Of Residence
Great Britain
Name
MCDONALD, Michael Francis

REVIEWS


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