UKBizDB.co.uk

FALCON WINDOWS LIMITED

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

This company is commonly known as Falcon Windows Limited. The company was founded 23 years ago and was given the registration number 04128665. The firm's registered office is in . You can find them at Unit 24 Brookhouse Business Park, Ipswich, , . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FALCON WINDOWS LIMITED
Company Number:04128665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 24 Brookhouse Business Park, Ipswich, IP2 0EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director25 March 2016Active
12 Cauldwell Avenue, Ipswich, IP4 4EB

Director22 December 2000Active
156 Heatherhayes, Ipswich, IP2 9SG

Secretary22 December 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 December 2000Active
12 Cauldwell Avenue, Ipswich, IP4 4EB

Secretary30 August 2003Active
62 Westbury Road, Ipswich, IP4 4RE

Director22 December 2000Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director06 April 2015Active
Unit 24 Brookhouse Business Park, Ipswich, IP2 0EF

Director12 September 2011Active
Unit 24 Brookhouse Business Park, Ipswich, IP2 0EF

Director12 September 2011Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director20 December 2000Active

People with Significant Control

Mrs Anna Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Eamon John Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
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 (5 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Capital

Capital cancellation shares.

Download
2024-01-02Capital

Capital return purchase own shares.

Download
2024-01-02Capital

Capital return purchase own shares.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.