FALCON CONTRACT FLOORING SALES LIMITED

FALCON CONTRACT FLOORING SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFALCON CONTRACT FLOORING SALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04854590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FALCON CONTRACT FLOORING SALES LIMITED?

    • Floor and wall covering (43330) / Construction

    Where is FALCON CONTRACT FLOORING SALES LIMITED located?

    Registered Office Address
    Unit 101 Potter Space, Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FALCON CONTRACT FLOORING SALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FALCON CONTRACT FLOORING SALES LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for FALCON CONTRACT FLOORING SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Samuel Robert Edwards as a director on Jun 11, 2025

    1 pagesTM01

    Satisfaction of charge 048545900004 in full

    1 pagesMR04

    Satisfaction of charge 048545900005 in full

    1 pagesMR04

    Satisfaction of charge 048545900006 in full

    1 pagesMR04

    Registration of charge 048545900008, created on Jan 31, 2025

    56 pagesMR01

    Registration of charge 048545900007, created on Jan 30, 2025

    17 pagesMR01

    Director's details changed for Mr Charles Oliver Hassall on Feb 03, 2025

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2024

    12 pagesAA

    Registered office address changed from Plot 11 Cartwright Road Saxon Business Park, Hanbury Road Stoke Heath Bromsgrove Worcestershire B60 4AD England to Unit 101 Potter Space, Kidderminster Road Cutnall Green Droitwich WR9 0NS on Nov 06, 2024

    1 pagesAD01

    Termination of appointment of Ian Frank Hassall as a director on Oct 29, 2024

    1 pagesTM01

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Appointment of Samuel Robert Edwards as a director on Jun 24, 2024

    2 pagesAP01

    Appointment of Stacey Louise Hassall as a director on Jun 24, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Registration of charge 048545900006, created on Dec 21, 2023

    22 pagesMR01

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Termination of appointment of Thomas Benjamin Hassall as a director on Mar 23, 2023

    1 pagesTM01

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Appointment of Elliot David Garbett as a director on Mar 01, 2022

    2 pagesAP01

    Director's details changed for Mr Charles Oliver Hassall on Jan 10, 2022

    2 pagesCH01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Who are the officers of FALCON CONTRACT FLOORING SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARBETT, Elliot David
    Potter Space, Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101
    England
    Director
    Potter Space, Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101
    England
    EnglandBritish293078350001
    HASSALL, Charles Oliver
    Potter Space, Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101
    England
    Director
    Potter Space, Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101
    England
    EnglandBritish268941830006
    HASSALL, Stacey Louise
    Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101 Potter Space
    England
    Director
    Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101 Potter Space
    England
    EnglandBritish324451360001
    HASSALL, Ian Frank
    Greenhill Cottage
    Droitwich Road
    B96 6RB Hanbury
    Worcestershire
    Secretary
    Greenhill Cottage
    Droitwich Road
    B96 6RB Hanbury
    Worcestershire
    British98348550001
    BURNS FINANCIAL SERVICES LTD
    Button Bridge
    Kinlet
    DY12 3DH Bewdley
    8
    Worcestershire
    England
    Secretary
    Button Bridge
    Kinlet
    DY12 3DH Bewdley
    8
    Worcestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number3912222
    84614100003
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    COLE, Carol Ann
    31 Woodbourne
    Off Augustus Road
    B15 3PH Edgbaston
    Birmingham
    Director
    31 Woodbourne
    Off Augustus Road
    B15 3PH Edgbaston
    Birmingham
    EnglandBritish83912010003
    EDWARDS, Samuel Robert
    Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101 Potter Space
    England
    Director
    Kidderminster Road
    Cutnall Green
    WR9 0NS Droitwich
    Unit 101 Potter Space
    England
    EnglandBritish324451730001
    HASSALL, Ian Frank
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    Director
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    United KingdomBritish98348550002
    HASSALL, Thomas Benjamin
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    Director
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    United KingdomBritish168879270002
    MEREDITH, Christine Rose
    148 Lordswood Road
    Harborne
    B17 9BT Birmingham
    West Midlands
    Director
    148 Lordswood Road
    Harborne
    B17 9BT Birmingham
    West Midlands
    British91749980001
    MEREDITH, John
    148 Lordswood Road
    B17 9BT Birmingham
    West Midlands
    Director
    148 Lordswood Road
    B17 9BT Birmingham
    West Midlands
    British44216350002
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of FALCON CONTRACT FLOORING SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fcf Holdings Limited
    Cartwright Road Saxon Business Park
    Stoke Prior
    B60 4AD Bromsgrove
    Plot 11
    England
    Sep 05, 2018
    Cartwright Road Saxon Business Park
    Stoke Prior
    B60 4AD Bromsgrove
    Plot 11
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number11478431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Charles Oliver Hassall
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    Jul 01, 2016
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas Benjamin Hassall
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    Jul 01, 2016
    Saxon Business Park, Hanbury Road
    Stoke Heath
    B60 4AD Bromsgrove
    Plot 11 Cartwright Road
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0