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.
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 |
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 |
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 |