This company is commonly known as Falcon Engineering & Development Limited. The company was founded 33 years ago and was given the registration number 02534575. The firm's registered office is in MIDDLESBROUGH. You can find them at Unit 14 Newcomen Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland. This company's SIC code is 71129 - Other engineering activities.
Name | : | FALCON ENGINEERING & DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 02534575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Newcomen Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England, TS6 6PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Secretary | 13 February 2009 | Active |
22, Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Director | 13 February 2009 | Active |
No2, 50 Northumberland Road, Newcastle, NE1 8SR | Secretary | 01 November 1996 | Active |
22 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Secretary | 12 September 2000 | Active |
22 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Secretary | 22 July 1999 | Active |
22 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Secretary | - | Active |
22 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Secretary | 06 January 1998 | Active |
82 Pelham Street, Middlesbrough, TS1 4DJ | Secretary | 01 August 1998 | Active |
No2, 50 Northumberland Road, Newcastle, NE1 8SR | Director | 14 February 1997 | Active |
22 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Director | 01 April 2008 | Active |
22 Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DX | Director | 01 August 1998 | Active |
28 Chestnut Drive, Marton In Cleveland, Middlesbrough, TS7 8BT | Director | - | Active |
Mr Christopher Richard Crawford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14, Newcomen Road, Middlesbrough, England, TS6 6PS |
Nature of control | : |
|
Mr Lee Ross Crawford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14, Newcomen Road, Middlesbrough, England, TS6 6PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Address | Change registered office address company with date old address new address. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.