UKBizDB.co.uk

FALCON DEVELOPMENTS (NWC) LIMITED

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

This company is commonly known as Falcon Developments (nwc) Limited. The company was founded 25 years ago and was given the registration number 03583770. The firm's registered office is in COCKERMOUTH. You can find them at Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FALCON DEVELOPMENTS (NWC) LIMITED
Company Number:03583770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England, CA13 0QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cumberland Hotel, Station Road, Workington, CA14 2XQ

Director21 September 1999Active
The Vicarage, Church Street, Dearham, Maryport, CA15 7HX

Director27 February 2008Active
The Cumberland Hotel, Belle Isle Street, Workington, CA14 2XQ

Secretary18 June 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 June 1998Active
The Cumberland Hotel, Belle Isle Street, Workington, CA14 2XQ

Director18 June 1998Active
1 Red Lion Lane, Cricklade, Swindon, SN6 6DE

Director12 June 1999Active
4 Dean Street, Workington, CA14 2XA

Director18 June 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 June 1998Active

People with Significant Control

Mr James Douglas Mctear
Notified on:18 June 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Anne Mctear
Notified on:18 June 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-12-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-07-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Insolvency

Liquidation receiver appointment of receiver.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

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

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.