Falck Fire Services Uk Limited LONDON


Falck Fire Services Uk started in year 2013 as Private Limited Company with registration number 08584149. The Falck Fire Services Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ.

The firm has 3 directors, namely Elaine O., Andreas V. and Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 8 January 2016 and Elaine O. has been with the company for the least time - from 26 November 2021. As of 25 April 2024, there were 6 ex directors - Trine B., David R. and others listed below. There were no ex secretaries.

Falck Fire Services Uk Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08584149
Date of Incorporation Tue, 25th Jun 2013
Industry Other human health activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Elaine O.

Position: Director

Appointed: 26 November 2021

Andreas V.

Position: Director

Appointed: 23 October 2020

Robert P.

Position: Director

Appointed: 08 January 2016

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 June 2013

Trine B.

Position: Director

Appointed: 25 November 2019

Resigned: 26 November 2021

David R.

Position: Director

Appointed: 08 December 2014

Resigned: 30 November 2015

Stig T.

Position: Director

Appointed: 25 June 2013

Resigned: 23 October 2020

Poul M.

Position: Director

Appointed: 25 June 2013

Resigned: 21 June 2017

Jesper A.

Position: Director

Appointed: 25 June 2013

Resigned: 25 November 2019

Clive W.

Position: Director

Appointed: 25 June 2013

Resigned: 25 June 2013

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Lundbeckfond Invest A/S from 2100 Kobenhavn O, Denmark. The abovementioned PSC is classified as "a danish co", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Falck Fire Services A/S that put 2450 Copenhagen Sv, Denmark as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Falck Uk Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lundbeckfond Invest A/S

Lundbeckfonden Scherfigsvej 7, 2100 Kobenhavn O, Denmark

Legal authority Denmark
Legal form Danish Co
Notified on 29 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Falck Fire Services A/S

18 Sydhavnsgade, 2450 Copenhagen Sv, Denmark

Legal authority Denmark Law
Legal form Public Limited Company
Country registered Denmark
Place registered Denmark
Registration number 35480242
Notified on 4 March 2021
Ceased on 29 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Falck Uk Limited

Walker House George Street Aylesbury, Buckingham, HP20 2HU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Private Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 6481850
Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 960 785649 198
Current Assets8 493 8439 588 766
Debtors5 280 7898 771 604
Net Assets Liabilities6 136 5786 966 682
Other Debtors867 6443 729 707
Property Plant Equipment983 0031 064 998
Total Inventories252 269167 964
Other
Accumulated Depreciation Impairment Property Plant Equipment1 599 8421 768 103
Administrative Expenses4 891 9325 015 154
Amounts Owed By Group Undertakings245 900248 400
Comprehensive Income Expense866 744830 104
Cost Sales17 432 60118 335 357
Creditors3 176 1773 647 462
Gross Profit Loss5 797 8926 047 375
Increase From Depreciation Charge For Year Property Plant Equipment 168 261
Interest Payable Similar Charges Finance Costs664 182
Net Current Assets Liabilities5 317 6665 941 304
Number Shares Issued Fully Paid 3 100 001
Operating Profit Loss1 089 9171 032 221
Other Creditors641 171740 870
Other Interest Receivable Similar Income Finance Income9912 714
Other Operating Income Format1183 957 
Other Taxation Social Security Payable1 234 9581 475 291
Par Value Share 1
Profit Loss866 744830 104
Profit Loss On Ordinary Activities Before Tax1 090 8421 030 753
Property Plant Equipment Gross Cost2 582 8452 833 101
Provisions For Liabilities Balance Sheet Subtotal164 09139 620
Tax Tax Credit On Profit Or Loss On Ordinary Activities224 098200 649
Total Additions Including From Business Combinations Property Plant Equipment 250 256
Total Assets Less Current Liabilities6 300 6697 006 302
Trade Creditors Trade Payables1 300 0481 431 301
Trade Debtors Trade Receivables4 167 2454 793 497
Turnover Revenue23 230 49324 382 732

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 29th November 2022
filed on: 13th, October 2023
Free Download (2 pages)

Company search

Advertisements