About

Registered Number: 02164948
Date of Incorporation: 16/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 67 Darwin Street, Highgate, Birmingham, B12 0TP

 

Established in 1987, Falcon Engineering Productions Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". Beale, Clare Elizabeth, Foster, Lawrence Arthur, Foster, Ernest Hugh, Hardy, Michael John are listed as the directors of the business. 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
BEALE, Clare Elizabeth 20 November 2015 - 1
FOSTER, Ernest Hugh N/A 29 April 1997 1
HARDY, Michael John 27 October 1996 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Lawrence Arthur N/A 30 April 2000 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 January 2019
DISS40 - Notice of striking-off action discontinued 14 April 2018
AA - Annual Accounts 13 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 16 January 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 09 September 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 January 1998
395 - Particulars of a mortgage or charge 06 May 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 30 October 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 04 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 31 March 1994
395 - Particulars of a mortgage or charge 11 March 1994
AA - Annual Accounts 04 March 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 08 March 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 10 January 1991
363a - Annual Return 10 January 1991
287 - Change in situation or address of Registered Office 04 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1989
363 - Annual Return 11 January 1989
395 - Particulars of a mortgage or charge 06 December 1988
PUC 5 - N/A 02 November 1987
288 - N/A 09 October 1987
288 - N/A 09 October 1987
287 - Change in situation or address of Registered Office 09 October 1987
NEWINC - New incorporation documents 16 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1997 Outstanding

N/A

Debenture 04 March 1994 Outstanding

N/A

Mortgage debenture 29 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.