About

Registered Number: 06225415
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Liquidation
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Falston Engineering Services Ltd was registered on 24 April 2007 with its registered office in Newcastle Upon Tyne, it has a status of "Liquidation". The current directors of this company are listed as Martin, Joanne, Martin, Andrew Paul, Martin, Ann at Companies House. We don't currently know the number of employees at Falston Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Andrew Paul 24 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Joanne 14 November 2008 - 1
MARTIN, Ann 24 April 2007 13 November 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
RESOLUTIONS - N/A 08 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2020
LIQ01 - N/A 08 July 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 May 2016
CH03 - Change of particulars for secretary 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.