Falcon Trunking Systems Limited LANCS


Falcon Trunking Systems started in year 1991 as Private Limited Company with registration number 02645669. The Falcon Trunking Systems company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Lancs at Butterworth Street,. Postal code: OL15 8JS.

The firm has 3 directors, namely David B., Ivan B. and Kinburn B.. Of them, David B., Ivan B., Kinburn B. have been with the company the longest, being appointed on 13 September 1991. Currenlty, the firm lists one former director, whose name is Stephen C. and who left the the firm on 31 March 2018. In addition, there is one former secretary - Stephen C. who worked with the the firm until 31 March 2018.

This company operates within the OL15 8JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1018400 . It is located at Unit 5a, Dean & Chapter Industrial Estate, Ferryhill with a total of 2 cars.

Falcon Trunking Systems Limited Address / Contact

Office Address Butterworth Street,
Office Address2 Littleborough, Rochdale
Town Lancs
Post code OL15 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645669
Date of Incorporation Fri, 13th Sep 1991
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

David B.

Position: Director

Appointed: 13 September 1991

Ivan B.

Position: Director

Appointed: 13 September 1991

Kinburn B.

Position: Director

Appointed: 13 September 1991

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2000

Resigned: 28 September 2000

Stephen C.

Position: Director

Appointed: 13 September 1991

Resigned: 31 March 2018

Lesley G.

Position: Nominee Director

Appointed: 13 September 1991

Resigned: 13 September 1991

Stephen C.

Position: Secretary

Appointed: 13 September 1991

Resigned: 31 March 2018

Dorothy G.

Position: Nominee Secretary

Appointed: 13 September 1991

Resigned: 13 September 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Bargh Holdings Limited from Littleborough, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bargh Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06522946
Notified on 6 April 2016
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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth973 219989 0991 008 0641 236 2821 256 7031 464 162       
Balance Sheet
Cash Bank In Hand179 123218 095224 441376 703503 036344 411       
Cash Bank On Hand     344 411541 459716 609820 235481 223712 939870 4281 523 681
Current Assets1 292 2021 277 5491 373 0571 703 1071 920 6781 793 3091 905 4341 774 2431 859 1651 466 5051 993 5702 500 6893 299 543
Debtors842 369709 882856 7801 011 1391 109 4301 093 4611 018 338775 022770 321741 135969 5721 181 4651 433 757
Net Assets Liabilities     1 464 1621 472 8861 419 4641 402 0431 311 6791 387 7421 831 4052 557 087
Net Assets Liabilities Including Pension Asset Liability973 219989 0991 008 0641 236 2821 256 7031 464 162       
Other Debtors     34 3327 51331 79687 94071 86778 584146 441138 825
Property Plant Equipment     158 918147 421220 716238 673327 979356 645329 925260 971
Stocks Inventory270 710349 572291 836315 265308 212355 437       
Tangible Fixed Assets102 161183 323189 918167 532161 214158 918       
Total Inventories     355 437345 637282 612268 609244 147311 059448 796342 105
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000       
Profit Loss Account Reserve923 219939 099958 0641 186 2821 206 7031 414 162       
Shareholder Funds973 219989 0991 008 0641 236 2821 256 7031 464 162       
Other
Amount Specific Advance Or Credit Directors         4 172   
Amount Specific Advance Or Credit Made In Period Directors         14 01735 899  
Amount Specific Advance Or Credit Repaid In Period Directors         9 84540 071  
Accumulated Amortisation Impairment Intangible Assets     110 150110 150110 150110 150110 150110 150110 150 
Accumulated Depreciation Impairment Property Plant Equipment     343 863383 411442 624481 367557 968643 959724 845755 831
Amounts Owed By Group Undertakings     329 468218 228     2 259
Amounts Owed To Group Undertakings       33 545  186 12930 541 
Average Number Employees During Period     3838383636333735
Creditors     473 337568 781547 718663 582439 583894 448920 409962 636
Creditors Due After One Year  22 08722 0871 119        
Creditors Due Within One Year412 755450 324508 078589 222806 589473 337       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 443   35 284
Disposals Property Plant Equipment        16 749   39 209
Finance Lease Liabilities Present Value Total     1 119       
Fixed Assets102 161183 323189 918167 532161 214158 918147 421220 716238 673327 979356 645329 925260 971
Increase From Depreciation Charge For Year Property Plant Equipment      39 54859 21351 18676 60185 99180 88666 270
Intangible Assets Gross Cost     110 150110 150110 150110 150110 150110 150110 150 
Intangible Fixed Assets Aggregate Amortisation Impairment110 150110 150110 150110 150110 150        
Intangible Fixed Assets Cost Or Valuation110 150110 150110 150110 150110 150        
Net Current Assets Liabilities879 447827 225864 9791 113 8851 114 0891 319 9721 336 6531 226 5251 195 5831 026 9221 099 1221 580 2802 336 907
Number Shares Allotted 50 00050 00050 00050 00050 000       
Other Creditors     98 84796 28455 415128 33627 477111 598171 04193 866
Other Taxation Social Security Payable     75 077130 81476 528114 20081 940169 779192 890381 795
Par Value Share 11111       
Property Plant Equipment Gross Cost     502 781530 832663 340720 040885 9471 000 6041 054 7701 016 802
Provisions For Liabilities Balance Sheet Subtotal     14 72811 18827 77732 21343 22268 02578 80040 791
Provisions For Liabilities Charges8 38921 44924 74623 04817 48114 728       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 136 14752 33813 19449 46339 210       
Tangible Fixed Assets Cost Or Valuation312 706427 961465 521470 815463 571502 781       
Tangible Fixed Assets Depreciation210 545244 638275 603303 283302 357343 863       
Tangible Fixed Assets Depreciation Charged In Period 44 21343 93335 03040 02341 506       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 12012 9687 35040 949        
Tangible Fixed Assets Disposals 20 89214 7787 90056 707        
Total Additions Including From Business Combinations Property Plant Equipment      28 051132 50873 449165 907114 65754 1661 241
Total Assets Less Current Liabilities981 6081 010 5481 054 8971 281 4171 275 3031 478 8901 484 0741 447 2411 434 2561 354 9011 455 7671 910 2052 597 878
Trade Creditors Trade Payables     298 294341 683382 230421 046330 166426 942525 937486 975
Trade Debtors Trade Receivables     729 661792 597743 226682 381669 268890 9881 035 0241 292 673

Transport Operator Data

Unit 5a
Address Dean & Chapter Industrial Estate
City Ferryhill
Post code DL17 8LH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements