This company is commonly known as Faulkner Holdings Limited. The company was founded 26 years ago and was given the registration number 03471967. The firm's registered office is in LIVERPOOL. You can find them at 2 Millers Bridge, Bootle, Liverpool, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FAULKNER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03471967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Millers Bridge, Bootle, Liverpool, L20 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Millers Bridge, Bootle, Liverpool, L20 8LH | Director | 30 June 2015 | Active |
2, Millers Bridge, Bootle, Liverpool, L20 8LH | Director | 03 October 2007 | Active |
2, Millers Bridge, Bootle, Liverpool, L20 8LH | Director | 02 December 2019 | Active |
11 Mark Road, Hightown, Liverpool, L38 0BG | Secretary | 27 November 1997 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 26 November 1997 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 26 November 1997 | Active |
11 Mark Road, Hightown, Liverpool, L38 0BG | Director | 27 November 1997 | Active |
2, Millers Bridge, Bootle, Liverpool, L20 8LH | Director | 11 October 2021 | Active |
2 North Dunes, Hightown, Merseyside, L38 0BS | Director | 27 November 1997 | Active |
2, Millers Bridge, Bootle, Liverpool, L20 8LH | Director | 11 October 2021 | Active |
Pondside 251 Birkenhead Road, Meols, Wirral, CH47 9RA | Director | 06 April 2000 | Active |
Mr Stephen Anthony Faulkner | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 2, Millers Bridge, Liverpool, L20 8LH |
Nature of control | : |
|
Mrs Honora Catherine Patricia Balcomb | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 2, Millers Bridge, Liverpool, L20 8LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.