UKBizDB.co.uk

APLOMADO FALCON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aplomado Falcon Limited. The company was founded 14 years ago and was given the registration number 06944113. The firm's registered office is in MITCHELDEAN. You can find them at The Aspern Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APLOMADO FALCON LIMITED
Company Number:06944113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspern Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary25 June 2009Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 March 2021Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 December 2010Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 January 2015Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 June 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 October 2012Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 July 2018Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 December 2013Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 November 2016Active
1, Snead Park, Abbeymead, Gloucester, United Kingdom, GL4 5BJ

Director12 December 2011Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 January 2015Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 October 2012Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 December 2010Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 September 2018Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 March 2018Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 April 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 November 2013Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 October 2014Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2013Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 December 2016Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 March 2016Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 July 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 February 2014Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 April 2016Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 December 2019Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 April 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 October 2012Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 September 2011Active
2, Coach Road, Lea, Ross-On-Wye, United Kingdom, HR9 7LZ

Director12 December 2011Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 July 2016Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2017Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 July 2018Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 January 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 December 2010Active
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 November 2016Active

People with Significant Control

Mr Jonathan English Robson
Notified on:05 March 2020
Status:Active
Date of birth:September 1974
Nationality:British
Address:The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Pearline Laretta Blacksock
Notified on:11 November 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.