Falcon Safety Products Uk Limited

General information

Name:

Falcon Safety Products Uk Ltd

Office Address:

Suite 1, 7th Floor 50, Broadway SW1H 0BL London

Number: 06423574

Incorporation date: 2007-11-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06423574 seventeen years ago, Falcon Safety Products Uk Limited is a Private Limited Company. The company's active registration address is Suite 1, 7th Floor, 50, Broadway London. This firm's declared SIC number is 46180 and their NACE code stands for Agents specialized in the sale of other particular products. Saturday 31st December 2022 is the last time when the company accounts were reported.

When it comes to this specific company, a variety of director's assignments have been performed by Howard J. and Philip L.. As for these two people, Howard J. has supervised company for the longest period of time, having been a vital addition to directors' team since November 2007. Another limited company has been appointed as one of the secretaries of this company: Vistra Company Secretaries Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 09 November 2007

Address: Templeback, 10 Temple Back, Bristol, BS1 6FL

Latest update: 19 November 2023

Howard J.

Role: Director

Appointed: 09 November 2007

Latest update: 19 November 2023

Philip L.

Role: Director

Appointed: 09 November 2007

Latest update: 19 November 2023

People with significant control

The companies with significant control over this firm are as follows: Falcon Safety Products Inc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Branchburg at Imclone Drive and was registered as a PSC under the reg no 0100304192.

Falcon Safety Products Inc
Address: 25 Imclone Drive, Branchburg, United States
Legal authority New Jersey
Legal form Corporation
Country registered United States
Place registered New Jersey
Registration number 0100304192
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Howard J.
Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip L.
Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 27th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/01 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

20-22 Bedford Row Camden Town

Post code:

WC2R 4JS

HQ address,
2014

Address:

20-22 Bedford Row Camden Town

Post code:

WC2R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row Camden Town

Post code:

WC2R 4JS

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
16
Company Age

Closest Companies - by postcode