FALCON CONTRACT FLOORING SALES LIMITED

Plot 11 Cartwright Road Saxon Business Park, Hanbury Road Plot 11 Cartwright Road Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, Worcestershire, England
StatusACTIVE
Company No.04854590
CategoryPrivate Limited Company
Incorporated04 Aug 2003
Age20 years, 11 months
JurisdictionEngland Wales

SUMMARY

FALCON CONTRACT FLOORING SALES LIMITED is an active private limited company with number 04854590. It was incorporated 20 years, 11 months ago, on 04 August 2003. The company address is Plot 11 Cartwright Road Saxon Business Park, Hanbury Road Plot 11 Cartwright Road Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, Worcestershire, England.



Company Fillings

Appoint person director company with name date

Date: 25 Jun 2024

Action Date: 24 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Robert Edwards

Appointment date: 2024-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2024

Action Date: 24 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stacey Louise Hassall

Appointment date: 2024-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048545900006

Charge creation date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Benjamin Hassall

Termination date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elliot David Garbett

Appointment date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr Charles Oliver Hassall

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Charles Oliver Hassall

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Thomas Benjamin Hassall

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Ian Frank Hassall

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Charles Oliver Hassall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048545900005

Charge creation date: 2020-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 21 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048545900004

Charge creation date: 2020-04-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048545900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048545900002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fcf Holdings Limited

Notification date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Benjamin Hassall

Cessation date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Oliver Hassall

Cessation date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Ian Frank Hassall

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Thomas Benjamin Hassall

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mr Thomas Benjamin Hassall

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Charles Oliver Hassall

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mr Charles Oliver Hassall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048545900003

Charge creation date: 2018-08-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048545900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048545900002

Charge creation date: 2018-02-21

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

Old address: Unit 4 Crescent Industrial Park Peartree Lane Dudley West Midlands DY2 0QQ

New address: Plot 11 Cartwright Road Saxon Business Park, Hanbury Road Stoke Heath Bromsgrove Worcestershire B60 4AD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048545900001

Charge creation date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Benjamin Hassall

Appointment date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Oliver Hassall

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Capital name of class of shares

Date: 20 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burns Financial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Cole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Burns Financial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / burns financial services LTD / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 15/08/03 from: p o box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO IV PPP PLATFORM GP LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:11469733
Status:ACTIVE
Category:Private Limited Company

FAZ CARE LIMITED

6 BUXTON AVENUE,BLACKPOOL,FY2 0JD

Number:10343305
Status:ACTIVE
Category:Private Limited Company

IRVE GRIFFITHS MUSIC LTD

THE LOFT UNIT 11,AXMINSTER,EX13 5RJ

Number:09526227
Status:ACTIVE
Category:Private Limited Company

LBS INTERIORS LTD

23 TEME ROAD,WORCESTER,WR4 9AW

Number:11938921
Status:ACTIVE
Category:Private Limited Company

MAY FIRST HOMES LIMITED

JAMESONS HOUSE, COMPTON WAY,OXON,OX28 3AB

Number:06280155
Status:ACTIVE
Category:Private Limited Company

PLATTS' GARAGE (LONGTON) LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:00347677
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source