Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FELCON LIMITED
Company Information for

FELCON LIMITED

5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA,
Company Registration Number
03205966
Private Limited Company
Active

Company Overview

About Felcon Ltd
FELCON LIMITED was founded on 1996-05-31 and has its registered office in Coventry. The organisation's status is listed as "Active". Felcon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FELCON LIMITED
 
Legal Registered Office
5 ARGOSY COURT
SCIMITAR WAY WHITLEY BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV3 4GA
Other companies in CV3
 
Filing Information
Company Number 03205966
Company ID Number 03205966
Date formed 1996-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FELCON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FELCON LIMITED
The following companies were found which have the same name as FELCON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FELCON 204 LTD BEACON HOUSE 113 KINGSWAY 113 KINGSWAY LONDON WC2B 6PP Dissolved Company formed on the 2014-07-18
FELCON BLACKHEATH LTD 3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS Active Company formed on the 2015-10-03
FELCON BRENTWOOD LIMITED BEACON HOUSE 113 KINGSWAY LONDON WC2B 6PP Active - Proposal to Strike off Company formed on the 2016-12-22
FELCON BUILDING PTY. LTD. VIC 3160 Active Company formed on the 2000-05-25
FELCON CAR, LLC 5792 MAIN STREET Erie WILLIAMSVILLE NY 14221 Active Company formed on the 2016-12-16
FELCON CLEAN AIR TECH (INDIA) PRIVATE LIMITED 3486 INDRANI 14TH MAIN HAL 2ND STAGE INDIRANAGAR BANGALORE Karnataka 560008 STRIKE OFF Company formed on the 2007-12-14
FELCON CONCRETE PUMPING PTY LTD QLD 4814 Active Company formed on the 2013-04-22
FELCON ENTERPRISES PTY LTD QLD 4070 Active Company formed on the 2016-03-14
FELCON ENTERPRISE LIMITED Dissolved Company formed on the 1998-05-22
FELCON ENTERPRISES INCORPORATED California Unknown
FELCON GROUP PTE. LTD. TERRASSE LANE Singapore 544775 Active Company formed on the 2018-04-05
FELCON HAYES LIMITED 1ST FLOOR 26-28 BEDFORD ROW 26-28 BEDFORD ROW LONDON WC1R 4HE Dissolved Company formed on the 2014-12-16
FELCON HAYES DEVELOPMENT LTD BEACON HOUSE 113 KINGSWAY LONDON ENGLAND WC2B 6PP Dissolved Company formed on the 2015-10-08
FELCON HEALTHCARE LIMITED 7 HAWORTH WALK RADCLIFFE MANCHESTER M26 2UN Active Company formed on the 2024-04-30
FELCON HOLDINGS PTY LTD Active Company formed on the 1990-03-19
FELCON INC Delaware Unknown
FELCON INC California Unknown
Felcon Inc Maryland Unknown
FELCON LIMITED Dissolved Company formed on the 2005-11-15
Felcon LLC Connecticut Unknown

Company Officers of FELCON LIMITED

Current Directors
Officer Role Date Appointed
IAN NIGEL MUTTON
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD HOLLANDS
Company Secretary 2003-08-26 2014-05-22
JOHN EDWARD HOLLANDS
Director 2000-07-01 2014-05-22
ALAN IRVINE PEGLER
Director 2000-07-01 2011-07-14
JOHN FRANCIS DAVIES
Company Secretary 2002-10-21 2003-08-26
JOHN FRANCIS DAVIES
Director 1996-07-24 2003-08-26
DAVID ANTHONY BYRNE
Company Secretary 1996-07-24 2002-10-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-05-31 1996-07-24
CHETTLEBURGH'S LIMITED
Nominated Director 1996-05-31 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NIGEL MUTTON FELMED LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
IAN NIGEL MUTTON HPM PRODUCTS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
IAN NIGEL MUTTON GOLDSWORTH MEDICAL LIMITED Director 2001-03-01 CURRENT 1998-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-05AA01Previous accounting period shortened from 30/06/22 TO 31/03/22
2021-09-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31PSC02Notification of Hpm Products Limited as a person with significant control on 2019-05-31
2019-05-31PSC07CESSATION OF KAY MUTTON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-07AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-07AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2014-12-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HOLLANDS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLANDS
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-31
2013-08-29ANNOTATIONClarification
2013-06-03AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0131/05/12 ANNUAL RETURN FULL LIST
2011-11-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/11 FROM 85 Church Road Hove Sussex BN3 2BB
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEGLER
2011-07-22AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-18AR0131/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN IRVINE PEGLER / 15/04/2010
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-07363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MUTTON / 21/05/2008
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-19363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-30363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 11 EURO BUSINESS PARK NEW ROAD NEWHAVEN EAST SUSSEX BN9 0DQ
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-13288bSECRETARY RESIGNED
2002-11-13288aNEW SECRETARY APPOINTED
2002-10-29288cDIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
2000-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-06-03363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-05-04244DELIVERY EXT'D 3 MTH 30/06/98
1998-06-08363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-06-05288cSECRETARY'S PARTICULARS CHANGED
1998-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FELCON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FELCON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-04-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1997-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 4,481
Creditors Due After One Year 2012-06-30 £ 59,434
Creditors Due Within One Year 2013-06-30 £ 1,113,663
Creditors Due Within One Year 2012-06-30 £ 981,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FELCON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 439,699
Cash Bank In Hand 2012-06-30 £ 297,691
Current Assets 2013-06-30 £ 1,409,170
Current Assets 2012-06-30 £ 1,272,639
Debtors 2013-06-30 £ 455,853
Debtors 2012-06-30 £ 644,754
Fixed Assets 2013-06-30 £ 34,762
Fixed Assets 2012-06-30 £ 45,525
Secured Debts 2013-06-30 £ 159,846
Secured Debts 2012-06-30 £ 276,466
Shareholder Funds 2013-06-30 £ 325,788
Shareholder Funds 2012-06-30 £ 277,428
Stocks Inventory 2013-06-30 £ 513,618
Stocks Inventory 2012-06-30 £ 330,194
Tangible Fixed Assets 2013-06-30 £ 34,762
Tangible Fixed Assets 2012-06-30 £ 45,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FELCON LIMITED registering or being granted any patents
Domain Names

FELCON LIMITED owns 1 domain names.

felcon.co.uk  

Trademarks
We have not found any records of FELCON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FELCON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FELCON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Southampton Industrial process control equipment

Chemical flow wet benches.

Outgoings
Business Rates/Property Tax
No properties were found where FELCON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FELCON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FELCON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.