UKBizDB.co.uk

FALCON SUPPORT SERVICES LIMITED

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

This company is commonly known as Falcon Support Services Limited. The company was founded 20 years ago and was given the registration number 04980216. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FALCON SUPPORT SERVICES LIMITED
Company Number:04980216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 84220 - Defence activities

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary28 April 2022Active
Innisfree Limited, First Floor - Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director17 December 2018Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 November 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director17 January 2013Active
Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director03 May 2016Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary09 December 2003Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Secretary16 October 2014Active
Apartment 503, 87 Branston Street, Birmingham, B18 6BT

Secretary12 August 2004Active
Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU

Secretary25 October 2012Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary25 April 2019Active
Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU

Secretary01 February 2014Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary20 July 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary01 December 2003Active
Capital Tower, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director17 April 2008Active
6, Fearnal Close, Fernhill Heath, Worcester, WR3 8RX

Director09 December 2003Active
33, Gutter Lane, London, England, EC2V 8AS

Director18 December 2008Active
Common House, Ivington Court Ivington, Leominster, HR6 0JW

Director12 August 2004Active
Gidleigh Cottage, Longparish, Andover, SP11 6PG

Director12 August 2004Active
Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director16 January 2014Active
Interserve House, Ruscombe Park, Twyford, Berkshire, RG10 9JU

Director15 December 2006Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director09 December 2003Active
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND

Director17 July 2014Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director08 March 2010Active
Dalmore Capital, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director21 January 2016Active
51 Kensington Oval, Boathouse Field, Lichfield, WS13 6NR

Director19 October 2005Active
Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director29 June 2010Active
Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director10 October 2017Active
10 Wasperton Village, Warwick, CV35 8EB

Director09 December 2003Active
Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director16 December 2016Active
4 Rosewood, Woking, GU22 7LE

Director18 February 2005Active
SW3

Director09 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director01 December 2003Active

People with Significant Control

Falcon Support Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Dalmore Capital Limited, Watling House - 5th Floor, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Address

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

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint corporate secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

Change sail address company with old address new address.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2022-02-09Address

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

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts amended with accounts type full.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-06-17Officers

Appoint person secretary company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.