About

Registered Number: 02686097
Date of Incorporation: 11/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Leekbrook Way, Leekbrook, Staffordshire, ST13 7AP

 

Falco Uk Ltd was setup in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Falco Uk Ltd is VAT Registered. The companies directors are Green, Jeremy Stuart, Green, Jeremy Stuart, Harper, Robert Ashley, Martin, David Wedgwood, Martin, Richard Harry, Martin, Yvonne, Falco Investments B. V..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jeremy Stuart 15 December 2005 - 1
HARPER, Robert Ashley 06 July 2004 15 December 2005 1
MARTIN, David Wedgwood 18 February 1992 10 January 1994 1
MARTIN, Richard Harry 18 February 1992 06 July 2004 1
MARTIN, Yvonne N/A 06 July 2004 1
FALCO INVESTMENTS B. V. 06 July 2004 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Jeremy Stuart 08 July 2008 - 1

Filing History

Document Type Date
RP04CS01 - N/A 02 June 2020
PSC02 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
PSC07 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 February 2020
CH03 - Change of particulars for secretary 25 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 29 February 2016
AAMD - Amended Accounts 17 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH02 - Change of particulars for corporate director 22 February 2012
AUD - Auditor's letter of resignation 10 November 2011
MISC - Miscellaneous document 04 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 March 2009
CERTNM - Change of name certificate 24 February 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AUD - Auditor's letter of resignation 17 May 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
225 - Change of Accounting Reference Date 07 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
MEM/ARTS - N/A 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 01 December 2003
287 - Change in situation or address of Registered Office 28 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 30 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 01 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 19 February 1996
RESOLUTIONS - N/A 12 July 1995
RESOLUTIONS - N/A 12 July 1995
RESOLUTIONS - N/A 12 July 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 02 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 07 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
395 - Particulars of a mortgage or charge 09 February 1994
288 - N/A 06 February 1994
287 - Change in situation or address of Registered Office 02 October 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 16 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1992
287 - Change in situation or address of Registered Office 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
NEWINC - New incorporation documents 11 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2002 Fully Satisfied

N/A

Fixed and floating charge 03 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.