UKBizDB.co.uk

FAULKNER HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Millers Bridge, Bootle, Liverpool, L20 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Millers Bridge, Bootle, Liverpool, L20 8LH

Director30 June 2015Active
2, Millers Bridge, Bootle, Liverpool, L20 8LH

Director03 October 2007Active
2, Millers Bridge, Bootle, Liverpool, L20 8LH

Director02 December 2019Active
11 Mark Road, Hightown, Liverpool, L38 0BG

Secretary27 November 1997Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary26 November 1997Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director26 November 1997Active
11 Mark Road, Hightown, Liverpool, L38 0BG

Director27 November 1997Active
2, Millers Bridge, Bootle, Liverpool, L20 8LH

Director11 October 2021Active
2 North Dunes, Hightown, Merseyside, L38 0BS

Director27 November 1997Active
2, Millers Bridge, Bootle, Liverpool, L20 8LH

Director11 October 2021Active
Pondside 251 Birkenhead Road, Meols, Wirral, CH47 9RA

Director06 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.