Background WavePink WaveYellow Wave

UEI FALCONTEC LIMITED (08251559)

UEI FALCONTEC LIMITED (08251559) is an active UK company. incorporated on 12 October 2012. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (28490) and 1 other business activities. UEI FALCONTEC LIMITED has been registered for 13 years. Current directors include HUTCHISON, Austin Scott, HUTCHISON, David Scott, HUTCHISON, James Allen and 1 others.

Company Number
08251559
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Falcon House Mucklow Hill, West Midlands, B62 8DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
HUTCHISON, Austin Scott, HUTCHISON, David Scott, HUTCHISON, James Allen, HUTCHISON, Larry Ray
SIC Codes
28490, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UEI FALCONTEC LIMITED

UEI FALCONTEC LIMITED is an active company incorporated on 12 October 2012 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490) and 1 other business activity. UEI FALCONTEC LIMITED was registered 13 years ago.(SIC: 28490, 28990)

Status

active

Active since 13 years ago

Company No

08251559

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

FALCONTEC LIMITED
From: 24 October 2012To: 8 February 2013
UEI NEWCO LIMITED
From: 12 October 2012To: 24 October 2012
Contact
Address

Falcon House Mucklow Hill Halesowen West Midlands, B62 8DT,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 12 October 2012To: 11 September 2014
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Apr 13
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Left
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HUTCHISON, Ashley

Active
Mucklow Hill, West MidlandsB62 8DT
Secretary
Appointed 12 Dec 2019

HUTCHISON, Austin Scott

Active
Mucklow Hill, West MidlandsB62 8DT
Born May 1987
Director
Appointed 27 Jan 2021

HUTCHISON, David Scott

Active
Mucklow Hill, West MidlandsB62 8DT
Born June 1960
Director
Appointed 27 Jan 2021

HUTCHISON, James Allen

Active
Mucklow Hill, West MidlandsB62 8DT
Born April 1964
Director
Appointed 25 Oct 2012

HUTCHISON, Larry Ray

Active
Mucklow Hill, West MidlandsB62 8DT
Born June 1962
Director
Appointed 12 Oct 2012

MCGLOCKLIN, Rick

Resigned
Mucklow Hill, West MidlandsB62 8DT
Secretary
Appointed 18 Apr 2019
Resigned 12 Dec 2019

TAYLOR, Lee

Resigned
Mucklow Hill, West MidlandsB62 8DT
Born August 1970
Director
Appointed 19 Nov 2012
Resigned 17 Oct 2022

TUCK, Andrew

Resigned
Mucklow Hill, West MidlandsB62 8DT
Born April 1958
Director
Appointed 19 Nov 2012
Resigned 27 Jan 2021

VIGURS, Stanley

Resigned
Mucklow Hill, West MidlandsB62 8DT
Born October 1947
Director
Appointed 19 Nov 2012
Resigned 31 Dec 2024

Persons with significant control

1

Mucklow Hill, West MidlandsB62 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Replacement Filing Of Director Appointment With Name
7 April 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
7 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
5 July 2018
AAMDAAMD
Accounts With Accounts Type Audited Abridged
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Certificate Change Of Name Company
8 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
12 October 2012
NEWINCIncorporation