Background WavePink WaveYellow Wave

FALCON VEHICLE SOLUTIONS LIMITED (02505450)

FALCON VEHICLE SOLUTIONS LIMITED (02505450) is an active UK company. incorporated on 24 May 1990. with registered office in Taunton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. FALCON VEHICLE SOLUTIONS LIMITED has been registered for 35 years. Current directors include MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph, SAVAGE, Tristan Ralph.

Company Number
02505450
Status
active
Type
ltd
Incorporated
24 May 1990
Age
35 years
Address
Cornishway East, Taunton, TA1 5LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph, SAVAGE, Tristan Ralph
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON VEHICLE SOLUTIONS LIMITED

FALCON VEHICLE SOLUTIONS LIMITED is an active company incorporated on 24 May 1990 with the registered office located in Taunton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. FALCON VEHICLE SOLUTIONS LIMITED was registered 35 years ago.(SIC: 77120)

Status

active

Active since 35 years ago

Company No

02505450

LTD Company

Age

35 Years

Incorporated 24 May 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

FALCON SELF DRIVE LIMITED
From: 24 May 1990To: 25 August 2021
Contact
Address

Cornishway East Galmington Trading Estate Taunton, TA1 5LZ,

Timeline

26 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Secured
Aug 15
Loan Cleared
Aug 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Jun 21
Director Joined
Oct 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jul 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

MONTGOMERY, Colin John Hugh

Active
Cornishway East, TauntonTA1 5LZ
Born July 1976
Director
Appointed 25 Aug 2020

MONTGOMERY, Harold Mark Joseph

Active
Cornishway East, TauntonTA1 5LZ
Born May 1983
Director
Appointed 03 Jul 2024

SAVAGE, Tristan Ralph

Active
Cornishway East, TauntonTA1 5LZ
Born October 1988
Director
Appointed 09 Apr 2019

MONTGOMERY, Harold Hugh

Resigned
Cornishway East, TauntonTA1 5LZ
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

SAVAGE, Tristan Ralph

Resigned
Cornishway East, TauntonTA1 5LZ
Secretary
Appointed 25 Sept 2020
Resigned 11 Dec 2025

THOMSON, Alan William

Resigned
Cornishway East, TauntonTA1 5LZ
Secretary
Appointed 04 Oct 2017
Resigned 08 Feb 2019

UNDERHILL, Anne

Resigned
Greenway Farm, WiveliscombeTA4 2UA
Secretary
Appointed N/A
Resigned 04 Oct 2017

BIRKMYRE, David Nigel

Resigned
Cornishway East, TauntonTA1 5LZ
Born August 1952
Director
Appointed 04 Oct 2017
Resigned 31 Dec 2023

MONTGOMERY, Harold Hugh

Resigned
Cornishway East, TauntonTA1 5LZ
Born May 1948
Director
Appointed 04 Oct 2017
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Cornishway East, TauntonTA1 5LZ
Born July 1972
Director
Appointed 04 Oct 2017
Resigned 08 Feb 2019

UNDERHILL, Anne

Resigned
Greenway Farm, WiveliscombeTA4 2UA
Born September 1955
Director
Appointed N/A
Resigned 04 Oct 2017

WAITE, Mark

Resigned
Over Stowey, BridgwaterTA5 1HG
Born June 1961
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2019

WHITE, Arthur John

Resigned
Woodlands, TauntonTA2 6AL
Born May 1961
Director
Appointed N/A
Resigned 04 Oct 2017

WORMALD, Andy

Resigned
Cornishway East, TauntonTA1 5LZ
Born April 1987
Director
Appointed 03 Oct 2023
Resigned 03 May 2024

Persons with significant control

3

1 Active
2 Ceased
Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2017

Mr Arthur John White

Ceased
Staplegrove, TauntonTA2 6AL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mrs Anne Underhill

Ceased
WiveliscombeTA4 2UA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

153

Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts Amended With Accounts Type Small
26 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Resolution
20 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
403aParticulars of Charge Subject to s859A
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
24 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Auditors Resignation Company
14 October 1994
AUDAUD
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
10 September 1992
363b363b
Legacy
12 August 1992
287Change of Registered Office
Legacy
24 June 1992
225(1)225(1)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
20 February 1992
363aAnnual Return
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
21 May 1991
287Change of Registered Office
Legacy
23 July 1990
88(2)R88(2)R
Legacy
20 July 1990
224224
Legacy
30 May 1990
288288
Incorporation Company
24 May 1990
NEWINCIncorporation