Company NameThe Falcon Project Limited
DirectorDaniel Malcolm Jubb
Company StatusActive
Company Number04174582
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameGlynis Olga Jubb
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Withington Drive
Astley
Tydlesley
Lancashire
M29 7NW
Director NameMr Daniel Malcolm Jubb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Withington Drive
Astley
Manchester
Lancashire
M29 7NW
Director NameSidney Guy
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Rochester Road
Davyhulme
Urmston
Lancashire
M41 0RL
Director NameOlga Guy
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2005(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 December 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Rochester Road
Davyhulme Urmston
Manchester
Lancashire
M41 0RL
Director NameMr Christopher Paul Boocock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2015)
RoleSafety Director
Country of ResidenceEngland
Correspondence Address25 Withington Drive
Astley
Manchester
M29 7NW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01942 870545
Telephone regionWigan

Location

Registered Address25 Withington Drive
Astley
Manchester
M29 7NW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Daniel Jubb
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,053
Cash£14,426
Current Liabilities£175,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

14 June 2011Delivered on: 17 June 2011
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited

Classification: Deed of rent deposit
Secured details: £21,000 due or to become due from the company to the chargee.
Particulars: The charge is over the £21,000 deposited with the mortgagee.
Outstanding

Filing History

15 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
18 October 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
18 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1,000
(5 pages)
26 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Termination of appointment of Christopher Paul Boocock as a director on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Christopher Paul Boocock as a director on 12 October 2015 (1 page)
14 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(5 pages)
14 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(5 pages)
14 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
5 January 2013Appointment of Mr Christopher Paul Boocock as a director (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
5 January 2013Appointment of Mr Christopher Paul Boocock as a director (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Daniel Malcolm Jubb on 7 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Daniel Malcolm Jubb on 7 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Mr Daniel Malcolm Jubb on 7 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
31 December 2009Termination of appointment of Olga Guy as a director (1 page)
31 December 2009Termination of appointment of Olga Guy as a director (1 page)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 December 2008Director appointed mr daniel malcolm jubb (1 page)
11 December 2008Director appointed mr daniel malcolm jubb (1 page)
25 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 07/03/08; full list of members (3 pages)
31 March 2008Return made up to 07/03/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 07/03/07; full list of members (3 pages)
11 April 2007Return made up to 07/03/07; full list of members (3 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 07/03/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Return made up to 07/03/06; full list of members (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005Return made up to 07/03/05; full list of members (2 pages)
9 March 2005Return made up to 07/03/05; full list of members (2 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2004Return made up to 07/03/04; full list of members (6 pages)
25 February 2004Return made up to 07/03/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 07/03/03; full list of members (6 pages)
8 April 2003Return made up to 07/03/03; full list of members (6 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 April 2002Return made up to 07/03/02; full list of members (6 pages)
10 April 2002Return made up to 07/03/02; full list of members (6 pages)
14 March 2001Director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
7 March 2001Incorporation (31 pages)
7 March 2001Incorporation (31 pages)