UKBizDB.co.uk

FALCON INSURANCE SERVICES LIMITED

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

This company is commonly known as Falcon Insurance Services Limited. The company was founded 13 years ago and was given the registration number 07435625. The firm's registered office is in WORTHING. You can find them at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FALCON INSURANCE SERVICES LIMITED
Company Number:07435625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY

Director20 August 2018Active
5th Floor, Telecom House, 125 -135 Preston Road, Brighton, England, BN1 6AF

Director10 November 2010Active
Hunters Lodge, Lyminster Road, Wick, Littlehampton, England, BN17 7PS

Director24 March 2017Active

People with Significant Control

Mr Terence Mills
Notified on:12 August 2019
Status:Active
Date of birth:November 1956
Nationality:British
Address:Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Andrea Ruth Mills
Notified on:30 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Hunters Lodge, Lyminster Road, Littlehampton, England, BN17 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Liddiard
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Unit 3, Littlehampton Marina, Littlehampton, England, BN17 5DS
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 (6 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
2023-09-28Gazette

Gazette dissolved liquidation.

Download
2023-06-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-06Address

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

Download
2020-03-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-03Resolution

Resolution.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-07-17Address

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

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Address

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

Download
2017-12-12Address

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

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.