About

Registered Number: 02013545
Date of Incorporation: 24/04/1986 (38 years ago)
Company Status: Active
Registered Address: Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN

 

Falcon Panel Products Ltd was setup in 1986, it's status is listed as "Active". We don't know the number of employees at Falcon Panel Products Ltd. The companies directors are Caddick, Steven Richard, Lazenby, Richard Anthony, Percival, Mark Lee, Perry, Martin James, Whysall, Steven, Bowler, Ann, Martin, David William Halford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDICK, Steven Richard 16 June 2020 - 1
LAZENBY, Richard Anthony 16 June 2020 - 1
PERCIVAL, Mark Lee 29 May 2010 - 1
PERRY, Martin James 01 January 2018 - 1
WHYSALL, Steven 16 June 2020 - 1
BOWLER, Ann 02 January 2008 31 May 2020 1
MARTIN, David William Halford N/A 04 August 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 28 September 2018
RESOLUTIONS - N/A 18 May 2018
CH01 - Change of particulars for director 04 January 2018
AP01 - Appointment of director 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 12 October 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 04 October 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 03 August 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 07 June 2010
AA01 - Change of accounting reference date 01 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 02 November 2004
395 - Particulars of a mortgage or charge 27 August 2004
AA - Annual Accounts 08 July 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 30 November 2000
AUD - Auditor's letter of resignation 08 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
395 - Particulars of a mortgage or charge 27 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
363s - Annual Return 09 November 1999
AUD - Auditor's letter of resignation 05 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 10 September 1996
288 - N/A 30 January 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 16 October 1995
395 - Particulars of a mortgage or charge 07 June 1995
288 - N/A 12 December 1994
363s - Annual Return 06 December 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 30 October 1992
363a - Annual Return 05 December 1991
AA - Annual Accounts 29 October 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
287 - Change in situation or address of Registered Office 19 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 09 January 1990
363 - Annual Return 27 February 1989
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
AUD - Auditor's letter of resignation 05 October 1987
395 - Particulars of a mortgage or charge 05 August 1987
288 - N/A 05 May 1987
GAZ(U) - N/A 05 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1986
CERTNM - Change of name certificate 16 July 1986
287 - Change in situation or address of Registered Office 25 June 1986
288 - N/A 25 June 1986
NEWINC - New incorporation documents 24 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

Fixed charge supplemental to a guarantee & debenture dated 21ST november 2000 and 17 August 2004 Outstanding

N/A

Fixed and floating charge 26 March 2004 Outstanding

N/A

Guarantee & debenture 21 November 2000 Outstanding

N/A

Guarantee & debenture 21 June 2000 Fully Satisfied

N/A

Fixed and floating charge 30 May 1995 Fully Satisfied

N/A

Fixed and floating charge 15 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.