UKBizDB.co.uk

FALKUS JOINERY LIMITED

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

This company is commonly known as Falkus Joinery Limited. The company was founded 68 years ago and was given the registration number 00558629. The firm's registered office is in . You can find them at 14 Anning St, London, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FALKUS JOINERY LIMITED
Company Number:00558629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:14 Anning St, London, EC2A 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Director11 August 2021Active
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Director11 August 2021Active
14, Anning Street, London, United Kingdom, EC2A 3LQ

Secretary20 December 2013Active
P O Box 2955, Finchley Road, London, NW3 6JZ

Secretary-Active
14 Anning St, London, EC2A 3LQ

Secretary07 December 1999Active
14 Anning St, London, EC2A 3LQ

Director01 May 2009Active
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Director-Active
Lucas Farm, White Roding, Dunmow, CM6 1RX

Director-Active
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Director01 May 2009Active

People with Significant Control

Make One Holdings Ltd
Notified on:11 August 2021
Status:Active
Country of residence:England
Address:Central Chambers, 227 London Road, Benfleet, England, SS7 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Michael Westwood
Notified on:11 August 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Central Chambers, 227, London Road, Benfleet, England, SS7 2RF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jerram Falkus Ltd
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:14, Anning Street, London, England, EC2A 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Accounts

Change account reference date company previous extended.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Address

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

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type small.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts amended with accounts type small.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.