About

Registered Number: 02534575
Date of Incorporation: 24/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Unit 14 Newcomen Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6PS,

 

Falcon Engineering & Development Ltd was founded on 24 August 1990 and has its registered office in Middlesbrough, it has a status of "Active". We don't know the number of employees at this business. Crawford, Steven Grant, Crawford, Christopher Richard, Crawford, Danielle Raynor, Jones, Darren, Crawford, Alastair Kenneth, Crawford, Dane Richard, Crawford, Steven Grant, Storey, Neville Robert are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Alastair Kenneth 14 February 1997 01 August 1998 1
CRAWFORD, Dane Richard 01 April 2008 30 June 2008 1
CRAWFORD, Steven Grant 01 August 1998 13 February 2009 1
STOREY, Neville Robert N/A 14 February 1997 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Steven Grant 13 February 2009 - 1
CRAWFORD, Christopher Richard 12 September 2000 13 February 2009 1
CRAWFORD, Danielle Raynor N/A 01 November 1996 1
JONES, Darren 01 August 1998 25 June 1999 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 April 2017
AA - Annual Accounts 30 January 2017
MR01 - N/A 15 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 23 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 21 January 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 September 2008
353 - Register of members 11 September 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 25 March 2007
363s - Annual Return 14 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 04 January 2001
AA - Annual Accounts 27 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
363s - Annual Return 19 September 2000
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
AA - Annual Accounts 08 March 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
363s - Annual Return 02 September 1998
363s - Annual Return 02 September 1998
363b - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 10 June 1997
AA - Annual Accounts 10 June 1997
AA - Annual Accounts 10 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
363s - Annual Return 12 January 1996
AA - Annual Accounts 19 December 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 26 September 1994
363s - Annual Return 09 September 1993
363s - Annual Return 22 September 1992
RESOLUTIONS - N/A 15 June 1992
RESOLUTIONS - N/A 15 June 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 27 September 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1991
MEM/ARTS - N/A 21 January 1991
CERTNM - Change of name certificate 14 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
123 - Notice of increase in nominal capital 13 January 1991
287 - Change in situation or address of Registered Office 13 January 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
NEWINC - New incorporation documents 24 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.