Falcon Pacebraker Limited

General information

Name:

Falcon Pacebraker Ltd

Office Address:

No 1 Market Place Adlington PR7 4EZ Lancashire

Number: 02608637

Incorporation date: 1991-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Falcon Pacebraker came into being in 1991 as a company enlisted under no 02608637, located at PR7 4EZ Lancashire at No 1 Market Place. It has been in business for 33 years and its last known status is active. It is recognized as Falcon Pacebraker Limited. Moreover the company also operated as Paratech (UK) up till it was changed 25 years ago. The company's Standard Industrial Classification Code is 28240 and their NACE code stands for Manufacture of power-driven hand tools. Falcon Pacebraker Ltd released its latest accounts for the financial period up to 31st March 2022. The company's latest annual confirmation statement was filed on 30th March 2023.

Within this firm, all of director's tasks have so far been carried out by Andrew P. who was assigned this position 25 years ago. That firm had been controlled by Peter N. till June 30, 1999. Furthermore another director, namely Anthony B. gave up the position 25 years ago.

  • Previous company's names
  • Falcon Pacebraker Limited 1999-12-22
  • Paratech (UK) Limited 1991-05-08

Company staff

Andrew P.

Role: Director

Appointed: 30 June 1999

Latest update: 17 March 2024

People with significant control

The companies that control this firm are as follows: Fairport Holdings Limited owns over 3/4 of company shares. This business can be reached in Chorley at Market Place, Adlington, PR7 4EZ.

Fairport Holdings Limited
Address: No 1 Market Place, Adlington, Chorley, PR7 4EZ, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Number Shares Issued Fully Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to Thursday 31st March 2022 (AA)
filed on: 29th, November 2022
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 28240 : Manufacture of power-driven hand tools
32
Company Age

Closest companies