Falco Uk Ltd LEEKBROOK


Falco Uk started in year 1992 as Private Limited Company with registration number 02686097. The Falco Uk company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leekbrook at Unit 8. Postal code: ST13 7AP. Since February 24, 2009 Falco Uk Ltd is no longer carrying the name Arunhithe.

There is a single director in the company at the moment - Robert H., appointed on 6 May 2022. In addition, a secretary was appointed - Robert H., appointed on 6 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ST13 7AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1037068 . It is located at Unit 8, Leekbrook Way, Leek with a total of 3 cars.

Falco Uk Ltd Address / Contact

Office Address Unit 8
Office Address2 Leekbrook Way
Town Leekbrook
Post code ST13 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686097
Date of Incorporation Tue, 11th Feb 1992
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Robert H.

Position: Secretary

Appointed: 06 May 2022

Robert H.

Position: Director

Appointed: 06 May 2022

Friesa B.v.

Position: Corporate Director

Appointed: 24 December 2019

Jeremy G.

Position: Secretary

Appointed: 08 July 2008

Resigned: 06 May 2022

Howsons Services Limited

Position: Corporate Secretary

Appointed: 13 July 2007

Resigned: 08 July 2008

Jeremy G.

Position: Director

Appointed: 15 December 2005

Resigned: 06 May 2022

Robert H.

Position: Director

Appointed: 06 July 2004

Resigned: 15 December 2005

Falco Investments B. V.

Position: Corporate Director

Appointed: 06 July 2004

Resigned: 01 January 2020

Yvonne M.

Position: Director

Appointed: 24 September 1993

Resigned: 06 July 2004

David M.

Position: Director

Appointed: 18 February 1992

Resigned: 10 January 1994

Richard M.

Position: Director

Appointed: 18 February 1992

Resigned: 06 July 2004

David M.

Position: Secretary

Appointed: 18 February 1992

Resigned: 13 July 2007

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1992

Resigned: 18 February 1992

Mandy H.

Position: Director

Appointed: 06 February 1992

Resigned: 18 February 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Friesa B.v. from 7671Ej Vriezenveen, Netherlands. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Falco Bv that put Vriezenveen, Netherlands as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Franz F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Friesa B.V.

Legal authority Netherlands
Legal form Limited
Country registered Netherlands, Netherlands
Place registered Netherlands
Registration number 008448905
Notified on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Falco Bv

Weitzelweg 8 Ni-7671 Ej, Vriezenveen, Netherlands

Legal authority Limited
Legal form Limited
Country registered Netherlands
Place registered Netherlands
Registration number 06042011
Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Franz F.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arunhithe February 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand746 044862 8831 364 268258 7091 041 805747 1031 299 4161 194 367
Current Assets1 681 1952 055 3272 394 4981 833 4572 481 3082 612 3913 350 7222 380 112
Debtors710 174795 915807 4991 196 4901 158 2011 579 0301 284 479568 705
Net Assets Liabilities2 236 6112 590 1473 070 4472 596 8763 018 9122 749 7713 632 5783 051 348
Other Debtors29 30733 04229 26831 42433 79651 90939 10053 714
Property Plant Equipment970 0791 054 0321 066 9401 149 4561 077 5661 036 2311 179 4461 275 424
Total Inventories224 977396 529222 731378 258281 302286 258766 827617 040
Other
Accumulated Depreciation Impairment Property Plant Equipment416 435486 176468 584560 055672 453717 616758 109778 397
Amounts Owed By Group Undertakings  5 000     
Amounts Owed To Group Undertakings182 599  1 0734 4361 547262 078130 261
Average Number Employees During Period1514141313131416
Capital Commitments      147 668 
Creditors414 663504 4987 4294 4771 526887 454885 823557 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 742112 95714 000 42 69340 847100 679
Disposals Property Plant Equipment 17 546113 38316 000 54 54440 847104 535
Future Minimum Lease Payments Under Non-cancellable Operating Leases      13 2617 957
Increase From Depreciation Charge For Year Property Plant Equipment 83 48395 365105 471112 39887 85681 340120 967
Net Current Assets Liabilities1 266 5321 550 8292 037 8931 472 9261 956 4771 724 9372 464 8991 822 326
Other Creditors5 500324 5727 4294 4771 526403 579330 063222 333
Other Taxation Social Security Payable141 317106 630182 589205 962255 653306 942136 896118 052
Property Plant Equipment Gross Cost1 386 5141 540 2081 535 5241 709 5111 750 0191 753 8471 937 5552 053 821
Provisions For Liabilities Balance Sheet Subtotal 14 71426 95721 02913 60511 39711 76746 402
Total Additions Including From Business Combinations Property Plant Equipment 171 240108 699189 98740 50858 372224 555220 801
Total Assets Less Current Liabilities2 236 6112 604 8613 104 8332 622 3823 034 0432 761 1683 644 3453 097 750
Trade Creditors Trade Payables85 24773 296110 59373 62085 311175 386156 78687 140
Trade Debtors Trade Receivables680 867762 873773 2311 165 0661 124 4051 527 1211 245 379514 991

Transport Operator Data

Unit 8
Address Leekbrook Way
City Leek
Post code ST13 7AP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 13th, April 2023
Free Download (8 pages)

Company search

Advertisements