General information

Name:

Falco Uk Limited

Office Address:

Unit 8 Leekbrook Way ST13 7AP Leekbrook

Number: 02686097

Incorporation date: 1992-02-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1992 marks the start of Falco Uk Ltd, the firm which is located at Unit 8, Leekbrook Way, Leekbrook. That would make thirty two years Falco Uk has been on the market, as it was founded on February 11, 1992. The company's reg. no. is 02686097 and the company postal code is ST13 7AP. The firm now known as Falco Uk Ltd was known under the name Arunhithe up till February 24, 2009 at which point the business name was replaced. The firm's SIC code is 46150 and has the NACE code: Agents involved in the sale of furniture, household goods, hardware and ironmongery. Its latest annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-02-11.

Falco Uk Ltd is a small-sized vehicle operator with the licence number OD1037068. The firm has one transport operating centre in the country. In their subsidiary in Leek on Leekbrook Way, 3 machines are available.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 4 transactions from worth at least 500 pounds each, amounting to £84,761 in total. The company also worked with the London Borough of Hillingdon (6 transactions worth £67,228 in total) and the Milton Keynes Council (4 transactions worth £36,984 in total). Falco Uk was the service provided to the London Borough of Hillingdon Council covering the following areas: Street Furniture, Contract - Bld Works, Furniture & Equipment and Equipment Purchase was also the service provided to the London Borough of Bexley Council covering the following areas: Private Contractors - Generalborough Cycling Programme/cycle Parking and Construction And Conversion Costs.

Currently, we can name a single managing director in the company: Robert H. (since May 6, 2022). Since December 2005 Jeremy G., had fulfilled assigned duties for this specific business up until the resignation 2 years ago. What is more a different director, specifically Robert H. gave up the position in December 2005. In order to support the directors in their duties, this business has been utilizing the skills of Robert H. as a secretary for the last 2 years. One of the directors of this company is another limited company: Friesa B.v..

  • Previous company's names
  • Falco Uk Ltd 2009-02-24
  • Arunhithe Limited 1992-02-11

Financial data based on annual reports

Company staff

Robert H.

Role: Secretary

Appointed: 06 May 2022

Latest update: 16 April 2024

Robert H.

Role: Director

Appointed: 06 May 2022

Latest update: 16 April 2024

Friesa B.v.

Role: Corporate Director

Appointed: 24 December 2019

Latest update: 16 April 2024

People with significant control

The companies that control this firm are: Friesa B.V. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 7671Ej Vriezenveen and was registered as a PSC under the registration number 008448905.

Friesa B.V.
Legal authority Netherlands
Legal form Limited
Country registered Netherlands, Netherlands
Place registered Netherlands
Registration number 008448905
Notified on 24 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Falco Bv
Address: Weitzelweg 8 Ni-7671 Ej, Vriezenveen, Netherlands
Legal authority Limited
Legal form Limited
Country registered Netherlands
Place registered Netherlands
Registration number 06042011
Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control:
over 3/4 of shares
right to manage directors
Franz F.
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company Vehicle Operator Data

Unit 8

Address

Leekbrook Way

City

Leek

Postal code

ST13 7AP

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2023 (AA)
filed on: 15th, April 2024
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 2 237.00
2020-02-21 21-Feb-2012_2864 £ 2 237.00 Other Supplies & Services
2015 London Borough of Hillingdon 2 £ 6 596.00
2015-02-23 2015-02-23_2011 £ 6 267.00 Street Furniture
2014 Birmingham City 1 £ 5 930.40
2014-03-14 3149913752 £ 5 930.40
2014 London Borough of Bexley 1 £ 9 391.50
2014-08-29 290599 £ 9 391.50 Private Contractors - Generalborough Cycling Programme/cycle Parking
2013 London Borough of Bexley 2 £ 8 633.10
2013-06-24 220354 £ 6 354.30 Construction And Conversion Costs
2013 London Borough of Hillingdon 1 £ 5 775.00
2013-05-01 2013-05-01_1683 £ 5 775.00 Contract - Bld Works
2012 Brighton & Hove City 1 £ 550.00
2012-02-01 PAY00448679 £ 550.00 Services
2012 Hartlepool Borough Council 1 £ 4 301.00
2012-02-29 BAC0345509 £ 4 301.00 Cap - Payments Under Contract
2012 Oxfordshire County Council 1 £ 4 132.00
2012-11-15 4100662142 £ 4 132.00 Capital Expenditure
2011 Brighton & Hove City 1 £ 9 304.00
2011-09-16 PAY00414532 £ 9 304.00 Equip't Furniture N Materials
2011 London Borough of Hillingdon 3 £ 54 857.00
2011-12-12 2011-12-12_596 £ 25 000.00 Furniture & Equipment
2011 Milton Keynes Council 4 £ 36 984.00
2011-04-15 5100512629 £ 14 508.00 Supplies And Services
2010 Brighton & Hove City 2 £ 74 907.00
2010-04-09 03598425 £ 51 311.00 New Construction & Conversion
0201 London Borough of Hounslow 1 £ 675.54
0201-07-17 4061034 £ 675.54 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
32
Company Age

Closest companies