Falkenham Logistics Ltd COVENTRY


Founded in 2014, Falkenham Logistics, classified under reg no. 09067765 is an active company. Currently registered at 345 Charter Avenue CV4 8BE, Coventry the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has one director. Mark P., appointed on 23 October 2020. There are currently no secretaries appointed. As of 28 May 2024, there were 15 ex directors - Mohammed K., Alan B. and others listed below. There were no ex secretaries.

Falkenham Logistics Ltd Address / Contact

Office Address 345 Charter Avenue
Town Coventry
Post code CV4 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09067765
Date of Incorporation Tue, 3rd Jun 2014
Industry Licensed carriers
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Mark P.

Position: Director

Appointed: 23 October 2020

Mohammed K.

Position: Director

Appointed: 04 June 2020

Resigned: 23 October 2020

Alan B.

Position: Director

Appointed: 11 March 2020

Resigned: 04 June 2020

Gary D.

Position: Director

Appointed: 10 September 2019

Resigned: 11 March 2020

Darren S.

Position: Director

Appointed: 07 November 2018

Resigned: 10 September 2019

Patricia F.

Position: Director

Appointed: 10 July 2018

Resigned: 07 November 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 10 July 2018

Christopher D.

Position: Director

Appointed: 20 February 2018

Resigned: 05 April 2018

Dylan H.

Position: Director

Appointed: 07 July 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 07 July 2017

Andrew M.

Position: Director

Appointed: 05 July 2016

Resigned: 05 April 2017

Woriya A.

Position: Director

Appointed: 03 September 2015

Resigned: 05 July 2016

Darren K.

Position: Director

Appointed: 16 June 2015

Resigned: 03 September 2015

Lennox C.

Position: Director

Appointed: 21 April 2015

Resigned: 16 June 2015

Babar K.

Position: Director

Appointed: 30 June 2014

Resigned: 21 April 2015

Terence D.

Position: Director

Appointed: 03 June 2014

Resigned: 30 June 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 10 names. As we found, there is Mark P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mohammed K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alan B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark P.

Notified on 23 October 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed K.

Notified on 4 June 2020
Ceased on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 11 March 2020
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary D.

Notified on 10 September 2019
Ceased on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

Notified on 7 November 2018
Ceased on 10 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia F.

Notified on 10 July 2018
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher D.

Notified on 20 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dylan H.

Notified on 7 July 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 7 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11       
Balance Sheet
Current Assets57911571 50321338611
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors   561 502212385  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year578        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 24th, January 2024
Free Download (5 pages)

Company search