UKBizDB.co.uk

FALCONGUARD LIMITED

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

This company is commonly known as Falconguard Limited. The company was founded 29 years ago and was given the registration number 03014008. The firm's registered office is in HUDDERSFIELD. You can find them at 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FALCONGUARD LIMITED
Company Number:03014008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Penistone Road, Kirkburton, Huddersfield, HD8 0PE

Director16 February 2024Active
Roxby House Common Lane, Church Fenton, Tadcaster, LS24 9QR

Director01 March 1995Active
201, Penistone Road, Kirkburton, Huddersfield, England, HD8 0PE

Secretary01 March 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 January 1995Active
Roxby House, Common Lane, Church Fenton, Tadcaster, England, LS24 9QR

Director01 May 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 January 1995Active

People with Significant Control

Mrs Jacqueline Himsworth
Notified on:05 July 2023
Status:Active
Date of birth:May 1954
Nationality:British
Address:201, Penistone Road, Huddersfield, HD8 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Himsworth
Notified on:05 July 2023
Status:Active
Date of birth:September 1954
Nationality:British
Address:201, Penistone Road, Huddersfield, HD8 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Clemens Ensink
Notified on:05 May 2020
Status:Active
Date of birth:April 1964
Nationality:Dutch
Country of residence:Guernsey
Address:Bordage House, Le Bordage, St Peter Port, Guernsey, GY1 1BU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Advocate John Emile Langlois
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:Channel Islands
Address:Borough House, Rue De Pre, St Peter Port, Channel Islands, GY1 3QU
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Keith Reuben Le Poidevin
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Channel Islands
Address:Borough House, Rue De Pre, St Peter Port, Channel Islands, GY1 3QU
Nature of control:
  • Voting rights 75 to 100 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.