About

Registered Number: 03583770
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT,

 

Falcon Developments (Nwc) Ltd was founded on 18 June 1998 and has its registered office in Cumbria, it has a status of "Active". The current directors of the organisation are listed as Mctear, Anne, Mctear, James Douglas, Banks, Judith Ann, Mctear, Jill, Sowerby, David Stainton. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTEAR, Anne 21 September 1999 - 1
MCTEAR, James Douglas 27 February 2008 - 1
BANKS, Judith Ann 18 June 1998 27 February 2008 1
MCTEAR, Jill 12 June 1999 27 October 1999 1
SOWERBY, David Stainton 18 June 1998 20 September 1999 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 26 March 2020
MR04 - N/A 03 February 2020
CS01 - N/A 12 July 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 01 March 2019
MR01 - N/A 30 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 20 April 2005
395 - Particulars of a mortgage or charge 22 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 12 January 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
287 - Change in situation or address of Registered Office 01 October 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Fully Satisfied

N/A

Legal charge 07 March 2008 Outstanding

N/A

Debenture 07 March 2008 Outstanding

N/A

Debenture 09 February 2005 Outstanding

N/A

Legal charge 04 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.