UKBizDB.co.uk

FALCON FILTRATION LTD

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

This company is commonly known as Falcon Filtration Ltd. The company was founded 8 years ago and was given the registration number 10254018. The firm's registered office is in LONDON. You can find them at Cygnet Crown House, North Circular Road, London,, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FALCON FILTRATION LTD
Company Number:10254018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cygnet Crown House, North Circular Road, London,, London, United Kingdom, NW10 7PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cygnet Crown House North Circular Road London, London, United Kingdom, NW10 7PN

Secretary22 July 2019Active
Cygnet Crown House North Circular Road London, London, United Kingdom, NW10 7PN

Director22 July 2019Active
Dept 2 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 July 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director28 June 2016Active

People with Significant Control

Mr Hussein Hamed
Notified on:22 July 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Cygnet Crown House North Circular Road London, London, United Kingdom, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:09 July 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 July 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:28 June 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (6 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
2022-08-30Gazette

Gazette dissolved compulsory.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Address

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

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Address

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

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Address

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

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.