FALCON CONTRACT FLOORING SALES LIMITED
Overview
| Company Name | FALCON CONTRACT FLOORING SALES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04854590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FALCON CONTRACT FLOORING SALES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FALCON CONTRACT FLOORING SALES LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for FALCON CONTRACT FLOORING SALES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel Robert Edwards as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 048545900004 in full | 1 pages | MR04 | ||
Satisfaction of charge 048545900005 in full | 1 pages | MR04 | ||
Satisfaction of charge 048545900006 in full | 1 pages | MR04 | ||
Registration of charge 048545900008, created on Jan 31, 2025 | 56 pages | MR01 | ||
Registration of charge 048545900007, created on Jan 30, 2025 | 17 pages | MR01 | ||
Director's details changed for Mr Charles Oliver Hassall on Feb 03, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 12 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Ian Frank Hassall as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Samuel Robert Edwards as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Appointment of Stacey Louise Hassall as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||
Registration of charge 048545900006, created on Dec 21, 2023 | 22 pages | MR01 | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Termination of appointment of Thomas Benjamin Hassall as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Appointment of Elliot David Garbett as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Charles Oliver Hassall on Jan 10, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Who are the officers of FALCON CONTRACT FLOORING SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARBETT, Elliot David | Director | Potter Space, Kidderminster Road Cutnall Green WR9 0NS Droitwich Unit 101 England | England | British | 293078350001 | |||||||||
| HASSALL, Charles Oliver | Director | Potter Space, Kidderminster Road Cutnall Green WR9 0NS Droitwich Unit 101 England | England | British | 268941830006 | |||||||||
| HASSALL, Stacey Louise | Director | Kidderminster Road Cutnall Green WR9 0NS Droitwich Unit 101 Potter Space England | England | British | 324451360001 | |||||||||
| HASSALL, Ian Frank | Secretary | Greenhill Cottage Droitwich Road B96 6RB Hanbury Worcestershire | British | 98348550001 | ||||||||||
| BURNS FINANCIAL SERVICES LTD | Secretary | Button Bridge Kinlet DY12 3DH Bewdley 8 Worcestershire England |
| 84614100003 | ||||||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||
| COLE, Carol Ann | Director | 31 Woodbourne Off Augustus Road B15 3PH Edgbaston Birmingham | England | British | 83912010003 | |||||||||
| EDWARDS, Samuel Robert | Director | Kidderminster Road Cutnall Green WR9 0NS Droitwich Unit 101 Potter Space England | England | British | 324451730001 | |||||||||
| HASSALL, Ian Frank | Director | Saxon Business Park, Hanbury Road Stoke Heath B60 4AD Bromsgrove Plot 11 Cartwright Road Worcestershire England | United Kingdom | British | 98348550002 | |||||||||
| HASSALL, Thomas Benjamin | Director | Saxon Business Park, Hanbury Road Stoke Heath B60 4AD Bromsgrove Plot 11 Cartwright Road Worcestershire England | United Kingdom | British | 168879270002 | |||||||||
| MEREDITH, Christine Rose | Director | 148 Lordswood Road Harborne B17 9BT Birmingham West Midlands | British | 91749980001 | ||||||||||
| MEREDITH, John | Director | 148 Lordswood Road B17 9BT Birmingham West Midlands | British | 44216350002 | ||||||||||
| C & M REGISTRARS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fcf Holdings Limited | Sep 05, 2018 | Cartwright Road Saxon Business Park Stoke Prior B60 4AD Bromsgrove Plot 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Oliver Hassall | 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
| |||||||||||||
| Mr Thomas Benjamin Hassall | 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
| |||||||||||||
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