Background WavePink WaveYellow Wave

FALCONBRIDGE LIMITED (06702422)

FALCONBRIDGE LIMITED (06702422) is an active UK company. incorporated on 19 September 2008. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FALCONBRIDGE LIMITED has been registered for 17 years. Current directors include WEISS, Hyman.

Company Number
06702422
Status
active
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
Heaton House, Salford, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WEISS, Hyman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCONBRIDGE LIMITED

FALCONBRIDGE LIMITED is an active company incorporated on 19 September 2008 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FALCONBRIDGE LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06702422

LTD Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Heaton House 148 Bury Old Road Salford, M7 4SE,

Timeline

3 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Sept 22
Owner Exit
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 03 Oct 2008

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 03 Oct 2008

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 19 Sept 2008
Resigned 26 Sept 2008

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed 03 Oct 2008
Resigned 29 Oct 2020

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 19 Sept 2008
Resigned 26 Sept 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Bernardin Weiss

Ceased
148 Bury Old Road, SalfordM7 4SE
Born May 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2020

Mr Hyman Weiss

Active
148 Bury Old Road, SalfordM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Incorporation Company
19 September 2008
NEWINCIncorporation