This company is commonly known as Falcongrove Limited. The company was founded 41 years ago and was given the registration number 01720983. The firm's registered office is in BRADFORD. You can find them at First Floor, 1 Edmund Street, Bradford, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FALCONGROVE LIMITED |
---|---|---|
Company Number | : | 01720983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1983 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 1 Edmund Street, Bradford, West Yorkshire, BD5 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Wharfedale Croft, Menston, Ilkley, England, LS29 6RN | Director | 27 April 2010 | Active |
Flat 1 Beech Court, Baildon, Shipley, BD17 5QN | Secretary | - | Active |
12 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN | Secretary | 15 December 1995 | Active |
3 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN | Secretary | 06 December 1992 | Active |
19, Westcliffe Road, Shipley, England, BD18 3DX | Director | 01 October 2002 | Active |
Flat 8 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN | Director | - | Active |
2, Patrick Close, Station Road, Skipton, England, BD23 5LS | Director | 21 December 2010 | Active |
12 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN | Director | 15 December 1995 | Active |
Flat 5 Beech Court, Baildon, Shipley, BD17 5QN | Director | - | Active |
17, Boundary Avenue, Sutton-In-Craven, Keighley, England, BD20 8BL | Director | 23 November 2009 | Active |
8 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN | Director | 25 June 2005 | Active |
Flat 10 Beech Court, Southcliffe Drive Baildon, Shipley, BD17 5QN | Director | - | Active |
Mr Antony David Heseltine | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Patrick Close, Grassington, England, BD23 5LS |
Nature of control | : |
|
Mr David Mosley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Boundary Avenue, Keighley, United Kingdom, BD20 8BL |
Nature of control | : |
|
Mr Dale Hayton Cordingley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Wharfedale Croft, Ilkley, England, LS29 6RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Officers | Change person director company with change date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.