Company NameFalcon Structural Repairs Limited
DirectorRoss Dudley King
Company StatusActive
Company Number02028867
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Previous NamesOrion Repair Services Limited and Falcon Repair Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ross Dudley King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(30 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
Secretary NameMrs Joanne Louise King
StatusCurrent
Appointed22 July 2016(30 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
Director NameGraham John Bovington
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 22 July 2016)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NameMr Ifor Wyn Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 22 July 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Secretary NameGillian Mary Roberts
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL

Contact

Websitewww.falconstructural.co.uk/
Telephone01923 221111
Telephone regionWatford

Location

Registered AddressEmpire House Bermer Road
Imperial Way
Watford
WD24 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

5k at £1Ifor Wyn Roberts
50.01%
Ordinary
3.5k at £1Graham John Bovington
35.00%
Ordinary
1.5k at £1Gillian Mary Roberts
14.99%
Ordinary

Financials

Year2014
Net Worth£2,298,392
Cash£490,658
Current Liabilities£953,896

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 May 2018Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL to Empire House Bermer Road Imperial Way Watford WD24 4YX on 16 May 2018 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 July 2016Termination of appointment of Ifor Wyn Roberts as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Gillian Mary Roberts as a secretary on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Graham John Bovington as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Gillian Mary Roberts as a secretary on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Graham John Bovington as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mrs Joanne Louise King as a secretary on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Ross King as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mrs Joanne Louise King as a secretary on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Ross King as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Ifor Wyn Roberts as a director on 22 July 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Secretary's details changed for Gillian Mary Roberts on 30 September 2011 (1 page)
21 October 2011Director's details changed for Ifor Wyn Roberts on 30 September 2011 (2 pages)
21 October 2011Director's details changed for Ifor Wyn Roberts on 30 September 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 October 2011Secretary's details changed for Gillian Mary Roberts on 30 September 2011 (1 page)
21 October 2011Director's details changed for Graham John Bovington on 30 September 2011 (2 pages)
21 October 2011Director's details changed for Graham John Bovington on 30 September 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 February 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 November 2008Registered office changed on 11/11/2008 from 52 high street harrow on the hill middlesex HA1 3LL (1 page)
11 November 2008Registered office changed on 11/11/2008 from 52 high street harrow on the hill middlesex HA1 3LL (1 page)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
2 April 2008Company name changed falcon repair services LIMITED\certificate issued on 07/04/08 (2 pages)
2 April 2008Company name changed falcon repair services LIMITED\certificate issued on 07/04/08 (2 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
24 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 30/09/06; full list of members (7 pages)
12 October 2006Return made up to 30/09/06; full list of members (7 pages)
6 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
2 June 2005Return made up to 30/09/04; full list of members (7 pages)
2 June 2005Return made up to 30/09/04; full list of members (7 pages)
13 May 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
13 May 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
6 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
6 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 May 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
30 May 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
19 July 2002Full accounts made up to 30 September 2001 (16 pages)
19 July 2002Full accounts made up to 30 September 2001 (16 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 November 2000Return made up to 30/09/00; full list of members (6 pages)
28 November 2000Return made up to 30/09/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 November 1997Return made up to 30/09/97; no change of members (4 pages)
19 November 1997Return made up to 30/09/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Amended accounts made up to 30 September 1994 (6 pages)
12 June 1995Amended accounts made up to 30 September 1994 (6 pages)
1 July 1986Company name changed orion repair services LIMITED\certificate issued on 01/07/86 (2 pages)
1 July 1986Company name changed orion repair services LIMITED\certificate issued on 01/07/86 (2 pages)
17 June 1986Certificate of Incorporation (1 page)
17 June 1986Certificate of Incorporation (1 page)