CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FALCON PRINT TRANSPORT LIMITED
Company
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 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Uttlesford
Company name
FALCON PRINT TRANSPORT LIMITED
Company number
02004792
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1986
Age - 40 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
FALCON PRECISION ENGINEERING LIMITED
FALCON PRECISION LIMITED
FALCON PRODUCTS LIMITED
FALCON PROPERTY MAINTENANCE LIMITED
FALCON RECRUITMENT AND TRAINING LTD
FALCON SALES & MARKETING LIMITED
Last update 2018
FALCON PRINT TRANSPORT LIMITED DIRECTORS
Barry John Wicks
Acting
PSC
Occupation
Transport Manager
Role
Director
Age
71
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
61
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
71
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
68
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.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!