General information

Name:

Mulox Ltd

Office Address:

Whittle Road Meir Park ST3 7QA Stoke On Trent

Number: 04544518

Incorporation date: 2002-09-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the founding of Mulox Limited, a company that is situated at Whittle Road, Meir Park, Stoke On Trent. That would make twenty two years Mulox has been on the local market, as the company was started on September 25, 2002. The firm registration number is 04544518 and the company zip code is ST3 7QA. 22 years from now the company switched its registered name from Karpen to Mulox Limited. The enterprise's SIC and NACE codes are 28940 and their NACE code stands for Manufacture of machinery for textile, apparel and leather production. Its latest filed accounts documents cover the period up to 2022-06-30 and the latest annual confirmation statement was submitted on 2023-09-25.

On 2014/10/01, the corporation was employing a Factory Supervisor to fill a full time position in Newcastle under Lyme, Midlands. The offered job required managerial experience and a GCSE.

When it comes to the following firm, all of director's tasks have so far been carried out by Gerard M. who was selected to lead the company in 2002 in October. The firm had been managed by Andrew R. till October 2017. What is more a different director, namely Keith M. gave up the position on March 31, 2004. Moreover, the managing director's responsibilities are regularly helped with by a secretary - James M., who was chosen by this specific firm in January 2003.

  • Previous company's names
  • Mulox Limited 2002-10-24
  • Karpen Limited 2002-09-25

Financial data based on annual reports

Company staff

James M.

Role: Secretary

Appointed: 07 January 2003

Latest update: 25 April 2024

Gerard M.

Role: Director

Appointed: 10 October 2002

Latest update: 25 April 2024

People with significant control

The companies with significant control over this firm include: Lormac Industrial Distribution Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cork at City Link Park, Forge Hill and was registered as a PSC under the reg no 131020.

Lormac Industrial Distribution Ltd
Address: 8-10 City Link Park, Forge Hill, Cork, Ireland
Legal authority Companies House Act 2006
Legal form Limited
Country registered Ireland
Place registered Ireland
Registration number 131020
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew R.
Notified on 30 June 2016
Ceased on 20 October 2017
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 8 July 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 July 2013
Annual Accounts 20 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 March 2014

Jobs and Vacancies at Mulox Ltd

Factory Supervisor in Newcastle under Lyme, posted on Wednesday 1st October 2014
Region / City Midlands, Newcastle under Lyme
Industry Other manufacturing services
Job type full time
Career level supervising
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Extension of accounting period to 31st December 2023 from 30th June 2023 (AA01)
filed on: 7th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 2 High Carr Business Park

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

HQ address,
2013

Address:

Unit 2 High Carr Business Park

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

HQ address,
2014

Address:

Unit 2 High Carr Business Park

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

HQ address,
2015

Address:

Unit 2 High Carr Business Park

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

HQ address,
2016

Address:

Unit 2 High Carr Business Park

Post code:

ST5 7XE

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 28940 : Manufacture of machinery for textile, apparel and leather production
21
Company Age

Closest Companies - by postcode