UKBizDB.co.uk

FALKLAND ISLANDS COMPANY LIMITED

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

This company is commonly known as Falkland Islands Company Limited. The company was founded 121 years ago and was given the registration number 00074300. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FALKLAND ISLANDS COMPANY LIMITED
Company Number:00074300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1902
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire, CM23 3HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenburgh Court, 133-137 South Street, Bishop's Stortford, United Kingdom, CM23 3HX

Corporate Secretary07 September 2023Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director01 June 2017Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director24 May 2018Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director14 April 2022Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director31 January 2022Active
Kenburgh Court, 133-137 South Street, Bishop's Stoltford, CM23 3HX

Secretary28 June 2011Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Secretary15 November 2006Active
60 Barnehurst Road, Barnehurst, Bexleyheath, DA7 6EZ

Secretary-Active
20 Twyford Gardens, Bishops Stortford, CM23 3EH

Secretary12 July 2007Active
67 Moorland View Road, Chesterfield, S40 3DD

Secretary06 April 1998Active
6 Woodside Place, Wildhill Road Woodside, Hatfield, AL9 6DN

Secretary01 April 2006Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, United Kingdom, CM23 3HX

Director13 December 2013Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director30 November 2017Active
26 John Street, Stanley, Falkland Islands, DH9 7BG

Director01 June 2001Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director19 August 2020Active
Pentwyn Farm, Dorstone, Hereford, HR3 6AD

Director01 April 1993Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director08 June 2020Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, United Kingdom, CM23 3HX

Director28 June 2011Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Director21 July 2005Active
Tuscan House East Road, St Georges Hill, Weybridge, KT13 0LF

Director16 February 1996Active
97 Gunterstone Road, London, W14 9BT

Director14 November 2006Active
The Falklands Islands Company, Crozier Place, Stanley, Falkland Islands,

Director30 June 2014Active
20 Twyford Gardens, Bishops Stortford, CM23 3EH

Director12 July 2007Active
67 Moorland View Road, Chesterfield, S40 3DD

Director01 September 1998Active
4, Fitzroy Road, Stanley, FIQQ 1ZZ

Director01 April 2009Active
Crozier Place, Stanley, Stanley, Falkland Islands, FIQQ 1ZZ

Director08 August 2012Active
Longstone Hall, Great Longstone, Bakewell, DE45 1TZ

Director-Active
Cedar Cottage Thicket Road, Houghton, Huntingdon, PE28 2BQ

Director-Active
Crozier Place, Stanley, Falkland Islands, Falkland Islands, FIQQ 1ZZ

Director28 June 2011Active
13 Tweenways, Chesham, HP5 3LP

Director-Active
Hill Top Farm Heathcote, Hartington, SK17 0AY

Director-Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director09 February 2015Active
5, Crozier Place, Fizz 1qq, Stanley, Falkland Islands,

Director03 November 2014Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director31 January 2023Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, United Kingdom, CM23 3HX

Director12 September 2023Active

People with Significant Control

Fih Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kenburgh Court, 133-137 South Street, Bishop's Stortford, England, CM23 3HX
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 (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
2024-05-09Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint corporate secretary company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.