UKBizDB.co.uk

FALCON POOLS LIMITED

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

This company is commonly known as Falcon Pools Limited. The company was founded 50 years ago and was given the registration number 01136553. The firm's registered office is in HAYES. You can find them at The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FALCON POOLS LIMITED
Company Number:01136553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Watchetts Drive, Camberley, GU15 2PF

Secretary11 January 1999Active
15, Glebelands, Claygate, KT10 0LF

Director01 July 2009Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director-Active
The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA

Director13 December 2023Active
84 Watchetts Drive, Camberley, GU15 2PF

Director05 April 1998Active
48 Chaworth Road, Ottershaw, Chertsey, KT16 0PF

Secretary-Active
2, Fairfield Drive, Frimley, GU16 8RL

Director01 July 2009Active
48 Chaworth Road, Ottershaw, Chertsey, KT16 0PF

Director-Active
48 Chaworth Road, Ottershaw, Chertsey, KT16 0PF

Director-Active

People with Significant Control

Falcon Pools Trustee Company Limited
Notified on:21 August 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Peter Woodhams
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:84, Watchetts Drive, Camberley, United Kingdom, GU15 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Storr
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, United Kingdom, UB3 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Address

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

Download

Copyright © 2024. All rights reserved.