About

Registered Number: 03168166
Date of Incorporation: 05/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 46-48 Long Street, Middleton, Manchester, M24 6UQ,

 

Based in Manchester, Falcon Precision Engineering Ltd was registered on 05 March 1996, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Faulkner, Anthony John, Faulkner, Elizabeth Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Anthony John 05 March 1996 - 1
FAULKNER, Elizabeth Ann 05 March 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
MR01 - N/A 04 September 2020
MR04 - N/A 02 June 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH03 - Change of particulars for secretary 20 February 2020
PSC04 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 26 April 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 14 March 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 20 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 27 November 2014
MR04 - N/A 27 November 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 03 April 2010
AR01 - Annual Return 24 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 18 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 15 March 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 10 March 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 17 March 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 13 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1998
AA - Annual Accounts 03 February 1998
395 - Particulars of a mortgage or charge 03 July 1997
395 - Particulars of a mortgage or charge 03 July 1997
363s - Annual Return 16 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
288 - N/A 28 March 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2020 Outstanding

N/A

A registered charge 05 December 2014 Fully Satisfied

N/A

Mortgage 30 March 2010 Fully Satisfied

N/A

Legal mortgage 18 June 1997 Fully Satisfied

N/A

Fixed and floating charge 18 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.