Falcon Motor Club Limited HITCHIN


Falcon Motor Club started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06419498. The Falcon Motor Club company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hitchin at First Floor, 99 Bancroft. Postal code: SG5 1NQ.

At present there are 8 directors in the the company, namely Lee S., Warren B. and Denis R. and others. In addition one secretary - Denis R. - is with the firm. 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.

Falcon Motor Club Limited Address / Contact

Office Address First Floor, 99 Bancroft
Office Address2 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06419498
Date of Incorporation Tue, 6th Nov 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Lee S.

Position: Director

Appointed: 03 April 2024

Warren B.

Position: Director

Appointed: 05 April 2023

Denis R.

Position: Secretary

Appointed: 07 April 2021

Denis R.

Position: Director

Appointed: 06 April 2016

David A.

Position: Director

Appointed: 14 November 2007

Richard T.

Position: Director

Appointed: 14 November 2007

Arnold L.

Position: Director

Appointed: 14 November 2007

Geoffrey H.

Position: Director

Appointed: 06 November 2007

Michael H.

Position: Director

Appointed: 06 November 2007

Peter M.

Position: Secretary

Appointed: 06 April 2016

Resigned: 07 April 2021

Colin R.

Position: Director

Appointed: 12 March 2014

Resigned: 12 June 2024

Peter M.

Position: Director

Appointed: 12 March 2014

Resigned: 07 April 2021

Nigel B.

Position: Director

Appointed: 20 May 2012

Resigned: 08 March 2015

Ian L.

Position: Director

Appointed: 14 November 2007

Resigned: 18 April 2010

Edward N.

Position: Director

Appointed: 14 November 2007

Resigned: 09 March 2014

David M.

Position: Director

Appointed: 14 November 2007

Resigned: 02 August 2016

David J.

Position: Director

Appointed: 14 November 2007

Resigned: 05 April 2023

John P.

Position: Director

Appointed: 14 November 2007

Resigned: 06 April 2016

John P.

Position: Secretary

Appointed: 14 November 2007

Resigned: 06 April 2016

Geoffrey H.

Position: Secretary

Appointed: 06 November 2007

Resigned: 14 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-12-312024-12-31
Balance Sheet
Cash Bank On Hand9 33911 578
Current Assets9 41412 039
Debtors75461
Net Assets Liabilities8 84410 263
Other Debtors75461
Other
Creditors5701 776
Net Current Assets Liabilities8 84410 263
Other Creditors5701 776

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2024
filed on: 13th, May 2025
Free Download (4 pages)

Company search