Falon Nameplates Limited BEDLINGTON


Falon Nameplates started in year 1998 as Private Limited Company with registration number 03633066. The Falon Nameplates company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bedlington at Units 10- Stephenson Court. Postal code: NE22 7DN.

At present there are 2 directors in the the firm, namely Fiona M. and Kenneth M.. In addition one secretary - Fiona M. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Falon Nameplates Limited Address / Contact

Office Address Units 10- Stephenson Court
Office Address2 Barrington Industrial Estate
Town Bedlington
Post code NE22 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03633066
Date of Incorporation Thu, 17th Sep 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Fiona M.

Position: Director

Appointed: 18 September 2008

Fiona M.

Position: Secretary

Appointed: 17 September 1998

Kenneth M.

Position: Director

Appointed: 17 September 1998

Howard T.

Position: Nominee Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

William T.

Position: Nominee Director

Appointed: 17 September 1998

Resigned: 17 September 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Fiona M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kenneth M. This PSC owns 25-50% shares.

Fiona M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Kenneth M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    84 02956 7626 043
Current Assets195 084202 044179 650202 698282 895226 715162 886
Debtors    119 280104 97290 809
Net Assets Liabilities110 660109 04594 366116 97285 387107 57991 271
Other Debtors    40 98632 60429 685
Property Plant Equipment    65 358101 92986 447
Total Inventories    97 64964 98166 034
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-6 0255 944-5 9446 6551 058  
Accumulated Amortisation Impairment Intangible Assets     72 46972 469
Accumulated Depreciation Impairment Property Plant Equipment    339 750360 178378 746
Additions Other Than Through Business Combinations Property Plant Equipment     73 1413 086
Average Number Employees During Period15 1813162118
Bank Borrowings    74 61245 06031 114
Bank Overdrafts     17 85021 727
Creditors21 427124 93426 447114 505177 898112 22379 726
Finance Lease Liabilities Present Value Total    27 50411 79211 792
Fixed Assets56 71674 42774 42773 29165 358  
Increase From Depreciation Charge For Year Property Plant Equipment     25 83118 568
Intangible Assets Gross Cost     72 46972 469
Net Current Assets Liabilities86 92277 11062 43188 193106 055114 49283 160
Other Creditors    47 771939742
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 403 
Other Disposals Property Plant Equipment     16 142 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 014 8 033    
Property Plant Equipment Gross Cost    405 108462 107465 193
Provisions For Liabilities Balance Sheet Subtotal5 52610 10110 10111 41010 35610 3145 547
Taxation Social Security Payable    76 84164 88730 879
Total Assets Less Current Liabilities143 638151 537136 858135 037188 418216 421169 607
Trade Creditors Trade Payables    25 78216 75514 586
Trade Debtors Trade Receivables    78 29472 36861 124

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements