About

Registered Number: 03020816
Date of Incorporation: 13/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Carlton House, Grammar School Street, Bradford, BD1 4NS

 

Based in Bradford, Falcon Electrical Wholesalers Ltd was established in 1995, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAMBRA, Gurdev Kaur 01 October 1997 17 September 2004 1
Secretary Name Appointed Resigned Total Appointments
VOGT, Elizabeth Jane 16 February 1995 12 February 1996 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 05 January 2019
MR01 - N/A 30 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 February 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 17 May 2006
363a - Annual Return 01 July 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
363a - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 29 April 2004
363a - Annual Return 09 March 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 08 May 2002
363a - Annual Return 09 March 2002
363a - Annual Return 15 March 2001
AA - Annual Accounts 20 February 2001
363a - Annual Return 31 May 2000
AA - Annual Accounts 04 February 2000
RESOLUTIONS - N/A 01 February 2000
363a - Annual Return 19 July 1999
RESOLUTIONS - N/A 19 May 1999
AA - Annual Accounts 18 February 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
395 - Particulars of a mortgage or charge 05 May 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
225 - Change of Accounting Reference Date 15 October 1997
363s - Annual Return 18 March 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 05 February 1997
225 - Change of Accounting Reference Date 09 December 1996
CERTNM - Change of name certificate 05 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
363s - Annual Return 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1996
288 - N/A 07 March 1995
288 - N/A 07 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Guarantee & debenture 22 April 1998 Outstanding

N/A

Debenture 03 February 1997 Outstanding

N/A

Assignment 03 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.