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
-
Check the company
-
UK
-
Eastleigh
- Company name
- FALCON PRECISION LIMITED
- Company number
- 03633197
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Sep 1998
Age - 27 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
- 71
- 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
- 64
- 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
- 71
- 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.