Falcon Low Loaders Limited CARDIFF


Falcon Low Loaders started in year 1979 as Private Limited Company with registration number 01446182. The Falcon Low Loaders company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Cardiff at Tolcarne Began Road. Postal code: CF3 6XJ.

The company has one director. Frank P., appointed on 20 March 2006. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Jean P., Pietro P. and others listed below. There were no ex secretaries.

This company operates within the CF3 6XJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0079644 . It is located at The Garage, St. Mellons Road, Cardiff with a total of 6 carsand 4 trailers.

Falcon Low Loaders Limited Address / Contact

Office Address Tolcarne Began Road
Office Address2 Old St. Mellons
Town Cardiff
Post code CF3 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01446182
Date of Incorporation Thu, 30th Aug 1979
Industry Freight transport by road
End of financial Year 31st May
Company age 45 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Frank P.

Position: Director

Appointed: 20 March 2006

Jean P.

Position: Director

Resigned: 27 October 2019

Jean P.

Position: Secretary

Resigned: 20 November 2018

Pietro P.

Position: Director

Resigned: 04 February 2017

Kevin B.

Position: Director

Appointed: 19 September 2016

Resigned: 16 March 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Frank P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Kevin B. This PSC has significiant influence or control over the company,. Then there is Jean P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Frank P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Kevin B.

Notified on 1 July 2016
Ceased on 16 March 2017
Nature of control: significiant influence or control

Jean P.

Notified on 1 July 2016
Ceased on 4 February 2017
Nature of control: significiant influence or control

Pietro P.

Notified on 1 July 2016
Ceased on 4 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth153 836190 340234 298      
Balance Sheet
Cash Bank On Hand   50 45353 249103 75183 33890 442119 971
Current Assets78 50682 55286 528110 027103 727139 674126 878148 276158 865
Debtors40 27240 97464 49155 57446 47831 92339 54053 83438 894
Net Assets Liabilities   228 086238 092227 339233 284283 962305 426
Property Plant Equipment   173 684163 839118 632135 670185 784186 094
Total Inventories   4 0004 0004 0004 0004 000 
Cash Bank In Hand36 23434 07814 537      
Net Assets Liabilities Including Pension Asset Liability153 836190 340234 298      
Stocks Inventory2 0007 5007 500      
Tangible Fixed Assets184 537201 274254 998      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve153 736190 240234 198      
Shareholder Funds153 836190 340234 298      
Other
Version Production Software      2 021  
Accrued Liabilities   1 4601 2001 2001 2001 2001 320
Accumulated Depreciation Impairment Property Plant Equipment   145 312172 835152 243172 505187 227188 977
Additions Other Than Through Business Combinations Property Plant Equipment    17 67818 49037 30072 33649 560
Average Number Employees During Period   211111
Creditors   55 62529 47430 96729 26450 09839 533
Finished Goods Goods For Resale   4 0004 0004 000   
Increase From Depreciation Charge For Year Property Plant Equipment    27 52322 11420 26219 99625 683
Loans From Directors   17 01217 012    
Net Current Assets Liabilities-4 97927 59220 91654 40274 253108 70797 61498 178119 332
Other Creditors   27468317 13817 79117 58116 901
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 706 5 27423 933
Other Disposals Property Plant Equipment     84 289 7 50047 500
Prepayments Accrued Income   5 8646 5306 543   
Property Plant Equipment Gross Cost   318 996336 674270 875308 175373 011375 071
Taxation Social Security Payable   10 54210 57911 7438 848-75813 474
Trade Creditors Trade Payables   26 337 8861 42532 0757 838
Trade Debtors Trade Receivables   49 71039 94825 38039 54053 83438 894
Creditors Due After One Year25 72238 52641 616      
Creditors Due Within One Year83 48554 96065 612      
Number Shares Allotted 100100      
Par Value Share 11      
Secured Debts34 16455 88568 025      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 72 300105 112      
Tangible Fixed Assets Cost Or Valuation342 978363 073431 783      
Tangible Fixed Assets Depreciation158 441161 799176 785      
Tangible Fixed Assets Depreciation Charged In Period 31 16834 048      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 81019 062      
Tangible Fixed Assets Disposals 52 20536 402      
Total Assets Less Current Liabilities179 558228 866275 914      

Transport Operator Data

The Garage
Address St. Mellons Road , Marshfield
City Cardiff
Post code CF3 2TX
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements