UKBizDB.co.uk

FALCON DISPATCH LIMITED

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

This company is commonly known as Falcon Dispatch Limited. The company was founded 8 years ago and was given the registration number 10091294. The firm's registered office is in EDGWARE. You can find them at 16 Bridgewater Gardens, , Edgware, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FALCON DISPATCH LIMITED
Company Number:10091294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:16 Bridgewater Gardens, Edgware, England, HA8 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director07 May 2022Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director07 May 2022Active
Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, England, BL9 5BJ

Director30 March 2016Active
16, Bridgewater Gardens, Edgware, England, HA8 6AW

Director10 August 2018Active
61, Hinkler Road, Harrow, England, HA3 9AT

Director22 July 2016Active

People with Significant Control

Mr Samir Patel
Notified on:07 May 2022
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nikul Kumar Patel
Notified on:07 May 2022
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aniruddhakumar Vora
Notified on:10 August 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:16, Bridgewater Gardens, Edgware, England, HA8 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kinjal Vora
Notified on:26 March 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:16, Bridgewater Gardens, Edgware, England, HA8 6AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Address

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

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-05-31Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.