FALCONER ELECTRICALS LIMITED
GWYNEDD

Hellopages » Gwynedd » Gwynedd » LL48 6LE

Company number 01513759
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address UNIT 5 GRIFFIN INDUSTRIAL ESTATE, PENRHYNDEUDRAETH, GWYNEDD, LL48 6LE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of FALCONER ELECTRICALS LIMITED are www.falconerelectricals.co.uk, and www.falconer-electricals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Porthmadog Rail Station is 2.9 miles; to Blaenau Ffestiniog Rail Station is 6.8 miles; to Llanbedr Rail Station is 8 miles; to Dyffryn Ardudwy Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falconer Electricals Limited is a Private Limited Company. The company registration number is 01513759. Falconer Electricals Limited has been working since 22 August 1980. The present status of the company is Active. The registered address of Falconer Electricals Limited is Unit 5 Griffin Industrial Estate Penrhyndeudraeth Gwynedd Ll48 6le. . ETHERIDGE, Andrew James is a Secretary of the company. ETHERIDGE, Andrew James is a Director of the company. WILLIAMS, Keith Martin is a Director of the company. Secretary FALCONER, Eileen Rosemary has been resigned. Director FALCONER, Brian Pugh has been resigned. Director FALCONER, Eileen Rosemary has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ETHERIDGE, Andrew James
Appointed Date: 03 April 2002

Director
ETHERIDGE, Andrew James
Appointed Date: 03 April 2002
58 years old

Director
WILLIAMS, Keith Martin
Appointed Date: 03 April 2002
59 years old

Resigned Directors

Secretary
FALCONER, Eileen Rosemary
Resigned: 03 April 2002

Director
FALCONER, Brian Pugh
Resigned: 03 April 2002
78 years old

Director
FALCONER, Eileen Rosemary
Resigned: 03 April 2002
78 years old

Persons With Significant Control

Mr Keith Martin Williams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew James Etheridge
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FALCONER ELECTRICALS LIMITED Events

31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Dec 2015
Accounts for a small company made up to 30 April 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,000

21 Jan 2015
Accounts for a small company made up to 30 April 2014
...
... and 73 more events
16 May 1989
Full accounts made up to 30 April 1988

10 Feb 1988
Full accounts made up to 30 April 1987

10 Feb 1988
Return made up to 18/01/88; full list of members

18 Feb 1987
Full accounts made up to 30 April 1986
18 Feb 1987
Return made up to 21/02/87; full list of members

FALCONER ELECTRICALS LIMITED Charges

25 January 2007
Legal mortgage
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 griffith industrial estate penrhyndeudraeth…
23 July 1997
Debenture
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1993
Legal charge
Delivered: 20 May 1993
Status: Satisfied on 18 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 10 ffridd elin llanaber gwynedd t/no wa 620747.
8 October 1992
Debenture
Delivered: 23 October 1992
Status: Satisfied on 18 July 1997
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M199C. Fixed and…
12 June 1981
Charge
Delivered: 18 June 1981
Status: Satisfied on 18 November 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…