Falder Limited DUDLEY


Founded in 2000, Falder, classified under reg no. 03922511 is an active company. Currently registered at Bc Stockford And Co Ltd DY2 7JT, Dudley the company has been in the business for twenty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

There is a single director in the firm at the moment - John O., appointed on 31 March 2003. In addition, a secretary was appointed - Marion G., appointed on 1 September 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Falder Limited Address / Contact

Office Address Bc Stockford And Co Ltd
Office Address2 St. Johns Road
Town Dudley
Post code DY2 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03922511
Date of Incorporation Wed, 9th Feb 2000
Industry Advertising agencies
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Marion G.

Position: Secretary

Appointed: 01 September 2008

John O.

Position: Director

Appointed: 31 March 2003

Stephen M.

Position: Secretary

Appointed: 23 February 2002

Resigned: 01 September 2008

David B.

Position: Director

Appointed: 05 April 2000

Resigned: 31 December 2001

David B.

Position: Secretary

Appointed: 05 April 2000

Resigned: 31 December 2001

Jaroslav P.

Position: Director

Appointed: 05 April 2000

Resigned: 31 March 2003

Jacqueline S.

Position: Nominee Director

Appointed: 09 February 2000

Resigned: 29 March 2000

Stephen S.

Position: Nominee Secretary

Appointed: 09 February 2000

Resigned: 29 March 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is John O. The abovementioned PSC has significiant influence or control over this company,.

John O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand3 3214 273      
Current Assets32 94117 1168 1707 4531 3901 6371 6681 918
Debtors29 62012 843      
Other Debtors7 1754 987      
Property Plant Equipment253149      
Net Assets Liabilities 102 44887 74384 55286 46887 95688 66888 379
Other
Accumulated Amortisation Impairment Intangible Assets116 666       
Accumulated Depreciation Impairment Property Plant Equipment200 007200 111      
Creditors167 800119 71295 95792 00588 73090 29190 89490 743
Fixed Assets25314844 872698558446
Increase From Depreciation Charge For Year Property Plant Equipment 104      
Intangible Assets Gross Cost116 666       
Net Current Assets Liabilities-134 859102 59687 78784 55287 34088 65489 22688 825
Other Creditors152 059107 332      
Other Taxation Social Security Payable11 8249 763      
Property Plant Equipment Gross Cost200 260       
Total Assets Less Current Liabilities-134 606102 44887 74384 55286 46887 95688 66888 379
Trade Creditors Trade Payables3 9172 619      
Trade Debtors Trade Receivables22 4457 856      
Average Number Employees During Period   11111
Called Up Share Capital Not Paid Not Expressed As Current Asset    872   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 6th, April 2023
Free Download (3 pages)

Company search