UKBizDB.co.uk

FAL 2020 REALISATIONS LIMITED

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

This company is commonly known as Fal 2020 Realisations Limited. The company was founded 16 years ago and was given the registration number 06278501. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:FAL 2020 REALISATIONS LIMITED
Company Number:06278501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 June 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile Thorn Works, Gibbet Street, Halifax, England,

Secretary15 February 2017Active
Oldend Hall, Oldends Lane, Oldends, Stonehouse, England, GL10 3RQ

Director15 February 2017Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director12 March 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
3 Ribston Mews, Stroud Road, Gloucester, GL1 5EU

Secretary17 August 2007Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary13 June 2007Active
Old Ends Hall, Oldends Industrial Estate, Oldends Lane, Stonehouse, England, GL10 3RQ

Director29 February 2016Active
Longhill, Duntisbourne Abbotts, Cirencester, GL7 7JN

Director17 August 2007Active
5, Ribston Mews, Gloucester, England, GL1 5EU

Director29 February 2016Active
Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ

Director17 August 2007Active
206 London Road, Cheltenham, GL52 6HJ

Director17 August 2007Active
Oldends Lane, Oldends Industrial Estate, Oldends Lane, Stonehouse, England, GL10 3RQ

Director29 February 2016Active
5 Deansway, Worcester, WR1 2JG

Corporate Director13 June 2007Active

People with Significant Control

Customade Group Trading Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:Oldend Hall, Oldend Hall, Stonehouse, England, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Customade Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Gazette

Gazette dissolved liquidation.

Download
2023-03-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-03Insolvency

Liquidation in administration progress report.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-06-23Insolvency

Liquidation in administration extension of period.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-07-28Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-01-29Insolvency

Liquidation in administration progress report.

Download
2020-09-12Resolution

Resolution.

Download
2020-09-12Change of name

Change of name notice.

Download
2020-08-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-17Insolvency

Liquidation in administration proposals.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.