About

Registered Number: 04244450
Date of Incorporation: 02/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Falcon Equipment & Systems Ltd was setup in 2001. The companies directors are listed as Stewart, Claire Susan, Beswick, Simon, Brierley, Richard Paul, Stilwell, Michael James at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 03 December 2018
AP03 - Appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 05 September 2016
AP03 - Appointment of secretary 22 June 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 February 2011
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 16 February 2010
AA01 - Change of accounting reference date 16 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 09 January 2007
353 - Register of members 09 January 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 26 February 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 10 August 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
287 - Change in situation or address of Registered Office 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
CERTNM - Change of name certificate 19 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.