This company is commonly known as Falcombe. The company was founded 29 years ago and was given the registration number 02979436. The firm's registered office is in GATESHEAD. You can find them at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FALCOMBE |
---|---|---|
Company Number | : | 02979436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Secretary | 05 January 2007 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 31 December 2018 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 09 January 2024 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 23 June 2021 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Secretary | 11 October 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 October 1994 | Active |
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ | Director | 27 February 2003 | Active |
La Petite Croute, Grand Rue, St Saviours, CHANNEL | Director | 11 October 1994 | Active |
Biscayne, Dans Le Braye, Kimberley Avenue St Sampson, Guernsey, GY2 4EN | Director | 13 May 1999 | Active |
Middlemarch Rouge Huis Avenue, St Peter Port, Guernsey, GY1 1RX | Director | 11 October 1994 | Active |
La Croix Guillon, Forest Road, St Martins, GY4 6UE | Director | 18 May 2001 | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Director | 21 September 2006 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 30 March 2009 | Active |
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ | Director | 15 July 2005 | Active |
Santorini, Maison De Bas, Vale, Guernsey, GY3 5HG | Director | 13 May 1999 | Active |
Bramerton, Rue Du Marais Vale, Guernsey, CHANNEL | Director | 18 October 1994 | Active |
Shalimar Saline Road, St Sampsons Guernsey, Channel Islands, CHANNEL | Director | 02 August 1996 | Active |
Petit Ruisseau, Route Des Landes, Vale, Guernsey, GY3 5JB | Director | 02 September 2002 | Active |
Pres Du Pont, Rue De La Mare, St Sampsons, Guernsey, GY2 4PQ | Director | 13 May 1999 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Director | 27 February 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 October 1994 | Active |
Falcombe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite A, 1st Floor, Block B, 5th Avenue Plaza, Gateshead, England, NE11 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Accounts | Change account reference date company current extended. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.