Check the

FALCON PRECISION LIMITED

Company
FALCON PRECISION LIMITED (03633197)

FALCON PRECISION

Phone: +44 (0)2380 271 666
A⁺ rating

ABOUT FALCON PRECISION LIMITED

A full finishing service is also available from Falcon Precision including metal plating, powder coating, wet painting, screen printing and engraving.

Product from Falcon Precision can be supplied either part or fully assembled. We can also pack in kit form to meet your specific requirements.

© Falcon Precision Limited 2017, All rights reserved.

KEY FINANCES

Year
2017
Assets
£500.14k ▲ £219.26k (78.06 %)
Cash
£221.08k ▲ £162.88k (279.88 %)
Liabilities
£74.95k ▼ £-49.58k (-39.81 %)
Net Worth
£425.19k ▲ £268.83k (171.93 %)

REGISTRATION INFO

Company name
FALCON PRECISION LIMITED
Company number
03633197
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.falconprecision.co.uk
Phones
02380 271 666
+44 (0)2380 271 666
+44 (0)2380 271 771
02380 271 771
Registered Address
FRYERN HOUSE 125 WINCHESTER ROAD,
CHANDLERS FORD,
EASTLEIGH,
HAMPSHIRE,
SO53 2DR

ECONOMIC ACTIVITIES

24330
Cold forming or folding

LAST EVENTS

11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
05 Oct 2016
Confirmation statement made on 17 September 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

28 April 2008
Status
Outstanding
Delivered
2 May 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 May 2001
Status
Satisfied on 5 November 2009
Delivered
8 June 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FALCON PRECISION LIMITED DIRECTORS

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

  Acting PSC
Appointed
31 December 2005
Role
Secretary
Address
Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
Name
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Sarah Anne Brady

  Acting
Appointed
01 April 2005
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
53 Angelica Gardens, Horton Heath, Eastleigh, Hampshire, SO50 7PA
Country Of Residence
United Kingdom
Name
BRADY, Sarah Anne

David Anthony Ogden

  Acting
Appointed
31 May 1999
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
35 Beechwood Crescent, Chandlers Ford, Eastleigh, Hampshire, SO53 5PE
Country Of Residence
United Kingdom
Name
OGDEN, David Anthony

SHAWS SECRETARIES LIMITED

  Resigned
Appointed
17 September 1998
Resigned
31 December 2005
Role
Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
SHAWS SECRETARIES LIMITED

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
17 September 1998
Resigned
17 September 1998
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

David Joyce

  Resigned
Appointed
17 September 1998
Resigned
02 April 2008
Occupation
Managing Director
Role
Director
Age
70
Nationality
British
Address
9 Merrick Way, Chandlers Ford, Eastleigh, Hampshire, SO53 4QT
Name
JOYCE, David

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
17 September 1998
Resigned
17 September 1998
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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