Check the

FALCON PRINT TRANSPORT LIMITED

Company
FALCON PRINT TRANSPORT LIMITED (02004792)

FALCON PRINT TRANSPORT

Phone: +44 (0)2085 197 848
A⁺ rating

KEY FINANCES

Year
2016
Assets
£182.44k ▲ £10.83k (6.31 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£18.22k ▲ £3.3k (22.08 %)
Net Worth
£164.22k ▲ £7.53k (4.81 %)

REGISTRATION INFO

Company name
FALCON PRINT TRANSPORT LIMITED
Company number
02004792
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
falcon-transport.co.uk
Phones
+44 (0)2085 197 848
+44 (0)2085 197 860
02085 197 848
02085 197 860
+44 (0)2085 196 277
02085 196 277
Registered Address
LITTLE LONGBAR SAWBRIDGEWORTH ROAD,
LITTLE HALLINGBURY,
BISHOP'S STORTFORD,
HERTFORDSHIRE,
CM22 7QU

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

31 Jan 2017
Confirmation statement made on 12 December 2016 with updates
29 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 100

CHARGES

31 October 2013
Status
Outstanding
Delivered
5 November 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

11 July 2008
Status
Outstanding
Delivered
15 July 2008
Persons entitled
Mindaily Limited
Description
Deposit sum of £7,095.00.

14 June 2007
Status
Outstanding
Delivered
20 June 2007
Persons entitled
Fawkes Properties Limited
Description
The monies from time to time standing to the credit of the…

19 November 2001
Status
Outstanding
Delivered
27 November 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FALCON PRINT TRANSPORT LIMITED DIRECTORS

Barry John Wicks

  Acting PSC
Occupation
Transport Manager
Role
Director
Age
70
Nationality
British
Address
5 Balmer Road, Bow, London, E3 2EJ
Country Of Residence
Great Britain
Name
WICKS, Barry John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Barry Henry Bell

  Resigned
Resigned
17 October 2013
Role
Secretary
Address
19 Cleves Walk, Hainault, Ilford, Essex, IG6 2NQ
Name
BELL, Barry Henry

Carolie Jean Marie Cornwall

  Resigned
Resigned
22 November 1991
Role
Secretary
Address
18 Rendlesham House, Clapton, London, E5 8PB
Name
CORNWALL, Carolie Jean Marie

Barry Henry Bell

  Resigned
Resigned
17 October 2013
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
19 Cleves Walk, Hainault, Ilford, Essex, IG6 2NQ
Country Of Residence
Great Britain
Name
BELL, Barry Henry

Carolie Jean Marie Cornwall

  Resigned
Resigned
22 November 1991
Occupation
Accounts Manager
Role
Director
Age
70
Nationality
British
Address
18 Rendlesham House, Clapton, London, E5 8PB
Name
CORNWALL, Carolie Jean Marie

Patricia Frances Jordan

  Resigned
Resigned
22 November 1991
Occupation
Secretary
Role
Director
Age
67
Nationality
British
Address
104 Longnor Road, Longor Estate, London, E1
Name
JORDAN, Patricia Frances

REVIEWS


Check The Company
Excellent according to the company’s financial health.