Falcon Trunking Systems Limited

General information

Name:

Falcon Trunking Systems Ltd

Office Address:

Butterworth Street, Littleborough, Rochdale OL15 8JS Lancs

Number: 02645669

Incorporation date: 1991-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Falcon Trunking Systems has been in this business for thirty three years. Established under 02645669, the firm is classified as a Private Limited Company. You may visit the headquarters of the company during business hours under the following location: Butterworth Street, Littleborough, Rochdale, OL15 8JS Lancs. This enterprise's registered with SIC code 22290, that means Manufacture of other plastic products. Falcon Trunking Systems Ltd reported its account information for the period up to 2022-03-31. The firm's most recent annual confirmation statement was submitted on 2023-09-13.

Falcon Trunking Systems Ltd is a small-sized vehicle operator with the licence number OB1018400. The firm has one transport operating centre in the country. In their subsidiary in Ferryhill on Dean & Chapter Industrial Estate, 2 machines are available.

The trademark of Falcon Trunking Systems is "DTR". It was submitted in November, 2015 and its registration ended successfully by IPO in February, 2016. The corporation will use this trademark untill November, 2025.

Due to the company's growing number of employees, it was necessary to appoint further directors: David B., Ivan B. and Kinburn B. who have been working as a team since 1991 to fulfil their statutory duties for the following limited company.

Trade marks

Trademark UK00003136093
Trademark image:-
Trademark name:DTR
Status:Registered
Filing date:2015-11-13
Date of entry in register:2016-02-05
Renewal date:2025-11-13
Owner name:Falcon Trunking Systems Limited
Owner address:Butterworth Street , Littleborough, Rochdale, United Kingdom, OL15 8JS

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 13 September 1991

Latest update: 4 January 2024

Ivan B.

Role: Director

Appointed: 13 September 1991

Latest update: 4 January 2024

Kinburn B.

Role: Director

Appointed: 13 September 1991

Latest update: 4 January 2024

People with significant control

The companies with significant control over this firm include: Bargh Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Littleborough, OL15 8JS, Lancashire and was registered as a PSC under the reg no 06522946.

Bargh Holdings Limited
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06522946
Notified on 6 April 2016
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 September 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 November 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013

Company Vehicle Operator Data

Unit 5a

Address

Dean & Chapter Industrial Estate

City

Ferryhill

Postal code

DL17 8LH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
32
Company Age

Similar companies nearby

Closest companies