Falcon Engineering Limited BRENTWOOD


Falcon Engineering started in year 2001 as Private Limited Company with registration number 04170659. The Falcon Engineering company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Brentwood at 28 Wash Road. Postal code: CM13 1TB. Since October 1, 2001 Falcon Engineering Limited is no longer carrying the name Lymsys.

The company has 2 directors, namely Neil S., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 12 July 2001 and Neil S. has been with the company for the least time - from 18 September 2001. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel S. who worked with the the company until 18 September 2023.

This company operates within the CM13 1TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0214603 . It is located at Wash Road, Hutton, Brentwood with a total of 3 cars.

Falcon Engineering Limited Address / Contact

Office Address 28 Wash Road
Office Address2 Hutton Industrial Estate
Town Brentwood
Post code CM13 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170659
Date of Incorporation Thu, 1st Mar 2001
Industry Manufacture of other parts and accessories for motor vehicles
Industry Manufacture of other machine tools
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Neil S.

Position: Director

Appointed: 18 September 2001

Peter B.

Position: Director

Appointed: 12 July 2001

Nigel S.

Position: Secretary

Appointed: 14 June 2001

Resigned: 18 September 2023

Nigel S.

Position: Director

Appointed: 14 June 2001

Resigned: 18 September 2023

Robert P.

Position: Director

Appointed: 14 June 2001

Resigned: 25 January 2010

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 March 2001

Resigned: 14 June 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 14 June 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Nvt (Holdings) Limited from Brentwood, England. This PSC is categorised as "a limited liablity company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nvt (Holdings) Limited

28 Wash Road Wash Road, Hutton, Brentwood, CM13 1TB, England

Legal authority England And Wales
Legal form Limited Liablity Company
Country registered England
Place registered England & Wales
Registration number 04169780
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lymsys October 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 376528 3 6816111 145
Current Assets102 448181 428152 800271 775317 696376 289
Debtors96 072180 900152 800268 094317 085375 144
Net Assets Liabilities18 10831 737195-42 476-32 956-1 452
Other Debtors    14 9647 037
Other
Accumulated Amortisation Impairment Intangible Assets251 743267 278282 814298 350310 708 
Administrative Expenses324 743236 789187 969173 013190 108 
Amounts Owed By Related Parties14 24256 74271 842155 842155 842205 842
Amounts Owed To Group Undertakings111 426126 701128 440213 323222 830267 595
Amounts Owed To Related Parties    222 830 
Average Number Employees During Period   333
Balances Amounts Owed By Related Parties    155 842205 842
Balances Amounts Owed To Related Parties    222 830267 595
Bank Borrowings Overdrafts31 43181 00947 64849 16739 06429 063
Cost Sales787 035949 314730 599569 906893 901 
Creditors147 605210 621180 49949 16739 06329 063
Dividends Paid On Shares 43 43027 894   
Gross Profit Loss189 325228 349179 461133 682209 680 
Increase From Amortisation Charge For Year Intangible Assets 15 53515 53615 53612 358 
Intangible Assets58 96543 43027 89412 358  
Intangible Assets Gross Cost310 708310 708310 708310 708310 708 
Interest Payable Similar Charges Finance Costs9 43711 82110 8578 33510 053 
Net Current Assets Liabilities-45 157-29 193-27 699-5 6676 10727 611
Operating Profit Loss-114 72812 250-3 185-34 33619 572 
Other Creditors1 9402 7802 7802 7803 6202 938
Other Operating Income Format120 69020 6905 3234 995  
Other Taxation Social Security Payable2 8081311 289712  
Payments To Related Parties    167 394925 427
Profit Loss-124 16513 629-31 542-42 6719 519 
Profit Loss On Ordinary Activities Before Tax-124 165429-14 042-42 6719 519 
Provisions For Liabilities Balance Sheet Subtotal-4 300-17 500    
Tax Tax Credit On Profit Or Loss On Ordinary Activities -13 20017 500   
Total Assets Less Current Liabilities13 80814 2371956 6916 107 
Trade Creditors Trade Payables  342342342342
Trade Debtors Trade Receivables81 830124 15880 958112 252146 279162 265
Turnover Revenue976 3601 177 663910 060703 5881 103 581 

Transport Operator Data

Wash Road
Address Hutton
City Brentwood
Post code CM13 1TB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements