Falke (u.k.) Limited PURLEY


Falke (u.k.) started in year 1989 as Private Limited Company with registration number 02408275. The Falke (u.k.) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Purley at Palmerston House. Postal code: CR8 2BR.

The firm has 2 directors, namely Paul F., Franz F.. Of them, Franz F. has been with the company the longest, being appointed on 26 July 1991 and Paul F. has been with the company for the least time - from 1 August 1994. As of 29 April 2024, there were 4 ex directors - Peter V., Stewart W. and others listed below. There were no ex secretaries.

Falke (u.k.) Limited Address / Contact

Office Address Palmerston House
Office Address2 814 Brighton Road
Town Purley
Post code CR8 2BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02408275
Date of Incorporation Wed, 26th Jul 1989
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Franz F.

Position: Secretary

Resigned:

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 1995

Paul F.

Position: Director

Appointed: 01 August 1994

Franz F.

Position: Director

Appointed: 26 July 1991

Peter V.

Position: Director

Appointed: 09 November 1995

Resigned: 30 September 1999

Stewart W.

Position: Director

Appointed: 01 August 1994

Resigned: 09 November 1995

David H.

Position: Director

Appointed: 31 July 1992

Resigned: 08 March 1994

John H.

Position: Director

Appointed: 26 July 1991

Resigned: 01 February 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Franz F. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights.

Franz F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Paul F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand451 793318 670196 454250 429223 300212 748
Current Assets965 4131 175 5501 114 5771 240 9241 245 8341 435 111
Debtors379 296856 880918 123990 4951 022 5341 222 363
Other Debtors1 25020 86819 8608 96423 19427 636
Property Plant Equipment117 7394 2912 3443 5725 3074 021
Total Inventories134 324     
Other
Accrued Liabilities Deferred Income51 26684 22034 846103 721  
Accumulated Depreciation Impairment Property Plant Equipment488 597308 182310 129311 533  
Amounts Owed By Related Parties95 889721 303837 563917 480903 5801 027 611
Amounts Owed To Group Undertakings  2 2431 632 3 177
Average Number Employees During Period1710881010
Corporation Tax Payable 359    
Creditors129 061139 52353 819131 13786 311129 932
Deferred Tax Asset Debtors76 00076 00047 50047 50047 500106 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 790 966192 207108 38736 664368 994304 417
Increase From Depreciation Charge For Year Property Plant Equipment 25 2261 9471 4042 0391 285
Net Current Assets Liabilities836 3521 036 0271 060 7581 109 7871 159 5231 305 179
Other Creditors 1 8261 157110 84573 61587 015
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 205 641    
Other Disposals Property Plant Equipment 297 371    
Other Taxation Social Security Payable66 3639 985 10 176  
Prepayments Accrued Income175 46938 70913 20016 55148 26060 866
Profit Loss89 84486 22722 78450 25751 471144 371
Property Plant Equipment Gross Cost606 335312 473312 473315 105318 880 
Total Additions Including From Business Combinations Property Plant Equipment 3 509 2 6323 775 
Total Assets Less Current Liabilities954 0911 040 3181 063 1021 113 3591 164 8301 309 200
Trade Creditors Trade Payables11 43243 13315 5738 48412 69639 740
Trade Debtors Trade Receivables30 688     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 21st, April 2023
Free Download (12 pages)

Company search

Advertisements