FALCON ENGINEERING LIMITED
BRENTWOOD LYMSYS LIMITED

Hellopages » Essex » Brentwood » CM13 1TB
Company number 04170659
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 28 WASH ROAD, HUTTON INDUSTRIAL ESTATE, BRENTWOOD, ESSEX, CM13 1TB
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 28490 - Manufacture of other machine tools, 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of FALCON ENGINEERING LIMITED are www.falconengineering.co.uk, and www.falcon-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Billericay Rail Station is 2.7 miles; to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5.6 miles; to Basildon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falcon Engineering Limited is a Private Limited Company. The company registration number is 04170659. Falcon Engineering Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Falcon Engineering Limited is 28 Wash Road Hutton Industrial Estate Brentwood Essex Cm13 1tb. . SNAPE, Nigel Ruskin is a Secretary of the company. BENNETT, Peter Roger is a Director of the company. SNAPE, Nigel Ruskin is a Director of the company. SUTTON, Neil Richard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PLIMMER, Robert Ernest has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
SNAPE, Nigel Ruskin
Appointed Date: 14 June 2001

Director
BENNETT, Peter Roger
Appointed Date: 12 July 2001
68 years old

Director
SNAPE, Nigel Ruskin
Appointed Date: 14 June 2001
65 years old

Director
SUTTON, Neil Richard
Appointed Date: 18 September 2001
65 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 June 2001
Appointed Date: 01 March 2001

Director
PLIMMER, Robert Ernest
Resigned: 25 January 2010
Appointed Date: 14 June 2001
82 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 June 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Nvt (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FALCON ENGINEERING LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
17 Sep 2016
Auditor's resignation
14 Sep 2016
Auditor's resignation
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

...
... and 70 more events
26 Jun 2001
Director resigned
26 Jun 2001
New director appointed
26 Jun 2001
Secretary resigned
26 Jun 2001
New secretary appointed;new director appointed
01 Mar 2001
Incorporation

FALCON ENGINEERING LIMITED Charges

19 March 2015
Charge code 0417 0659 0018
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 March 2015
Charge code 0417 0659 0017
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 July 2011
Fee agreement second charge
Delivered: 28 July 2011
Status: Satisfied on 29 July 2015
Persons entitled: West Register Number 2 Limited
Description: 29 wash road hutton industrial estate brentwood essex t/no…
20 July 2011
Fee agreement second charge
Delivered: 28 July 2011
Status: Satisfied on 29 July 2015
Persons entitled: West Register Number 2 Limited
Description: 16 tallon road hutton industrial estate brentford essex…
20 July 2011
Fee agreement second charge
Delivered: 28 July 2011
Status: Satisfied on 29 July 2015
Persons entitled: West Register Number 2 Limited
Description: 28 wash road hutton essex brentwood t/n EX365718, by way of…
16 February 2011
Fee agreement second charge
Delivered: 1 March 2011
Status: Satisfied on 29 July 2015
Persons entitled: West Register (Trading) Limited
Description: 28 wash road. Wash road, hutton essex, brentwood t/no…
16 February 2011
Fee agreement second charge
Delivered: 1 March 2011
Status: Satisfied on 29 July 2015
Persons entitled: West Register (Trading) Limited
Description: 29 wash road hutton industrial estate brentwood essex t/n…
16 February 2011
Fee agreement second charge
Delivered: 1 March 2011
Status: Satisfied on 29 July 2015
Persons entitled: West Register (Trading) Limited
Description: 16 tallon road hutton industrial estate brentwood essex t/n…
30 September 2010
All assets debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 29 July 2015
Persons entitled: National Westminster Bank PLC
Description: 29 wash road hutton industrial estate brentwood essex. By…
4 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 29 July 2015
Persons entitled: National Westminster Bank PLC
Description: 28 wash road hutton industrial estate CM13 1TB. By way of…
3 July 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: 16 tallon road hutton industrial estate brentwood essex. By…
25 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 13 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property known as 28 wash road, hutton.
3 April 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property known as 16 tallon road, brentwood, essex.
3 April 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 wash road brentwood essex.
22 August 2002
Legal charge
Delivered: 24 August 2002
Status: Satisfied on 12 July 2007
Persons entitled: Lymsys Limited
Description: 28 wash road hutton industrial estate brentwood essex CM13…
27 June 2002
Guarantee & debenture
Delivered: 5 July 2002
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…