UKBizDB.co.uk

FALCON PRINT AND PROMOTIONS LIMITED

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

This company is commonly known as Falcon Print And Promotions Limited. The company was founded 33 years ago and was given the registration number 02586622. The firm's registered office is in ST. AUSTELL. You can find them at Trevithick Unit 6, The Sidings, St. Austell, Cornwall. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FALCON PRINT AND PROMOTIONS LIMITED
Company Number:02586622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1991
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trevithick Unit 6, The Sidings, St. Austell, Cornwall, PL25 4TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trevithick, Unit 6, The Sidings, St. Austell, England, PL25 4TJ

Secretary30 June 2015Active
Trevithick, Brunel Business Park, St. Austell, United Kingdom, PL25 4TJ

Director30 June 2015Active
Trevithick, Brunel Business Park, St. Austell, United Kingdom, PL25 4TJ

Director30 June 2015Active
36 Westbury Avenue, Bury St Edmunds, IP33 3QE

Secretary28 February 1991Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary28 February 1991Active
Barn Hill, Thedwastre Road, Thurston, Bury St. Edmunds, England, IP31 3QY

Secretary06 August 2012Active
Barnhill, Thedwastre Road Thurston, Bury St Edmunds, IP31 3QY

Secretary01 November 1994Active
23 Home Farm Lane, Bury St Edmunds, IP33 2QJ

Secretary20 March 1991Active
Heath Lea, Heath Road Hessett, Bury St Edmunds, IP30 9BJ

Director01 July 1998Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director28 February 1991Active
36 Westbury Avenue, Bury St Edmunds, IP33 3QE

Director28 February 1991Active
Beechglade Bennett Avenue, Elmswell, Bury St Edmunds, IP30 9EY

Director01 November 1993Active
Beechglade Bennett Avenue, Elmswell, Bury St Edmunds, IP30 9EY

Director20 March 1991Active
Barnhill, Thedwastre Road Thurston, Bury St Edmunds, IP31 3QY

Director20 March 1991Active
23 Home Farm Lane, Bury St Edmunds, IP33 2QJ

Director01 November 1993Active

People with Significant Control

Fluid Branding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trevithick, Brunel Business Park, St. Austell, England, PL25 4TJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Change person director company with change date.

Download
2018-01-24Officers

Change person director company with change date.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Change account reference date company previous extended.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Address

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

Download
2015-09-23Officers

Appoint person secretary company with name date.

Download
2015-09-23Address

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

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.