About

Registered Number: 03288345
Date of Incorporation: 05/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 9 Shepcote Office Village, Shepcote Lane, Sheffield, South Yorkshire, S9 1TG

 

Founded in 1996, Fallon & Sayers Ltd have registered office in Sheffield. There are 4 directors listed as Garner, Philip David, Garner, Philip David, Taylor, Martin Lawrence, Woodthorpe, David for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Philip David 14 August 2000 - 1
TAYLOR, Martin Lawrence 16 September 2004 11 December 2007 1
WOODTHORPE, David 05 December 1996 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Philip David 06 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 December 2008
RESOLUTIONS - N/A 24 April 2008
MEM/ARTS - N/A 24 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 02 January 2007
363s - Annual Return 09 January 2006
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 21 January 1999
395 - Particulars of a mortgage or charge 08 December 1998
AA - Annual Accounts 06 October 1998
363b - Annual Return 16 January 1998
225 - Change of Accounting Reference Date 11 January 1998
395 - Particulars of a mortgage or charge 03 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
NEWINC - New incorporation documents 05 December 1996

Mortgages & Charges

Description Date Status Charge by
Commercial property security deed 20 November 1998 Outstanding

N/A

Mortgage debenture 16 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.