Company NameFallows Print Limited
DirectorSteve Hancock
Company StatusActive
Company Number00863269
CategoryPrivate Limited Company
Incorporation Date4 November 1965(58 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Steve Hancock
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(56 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP
Director NameMrs Margaret Rose Fallows
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1996)
RoleSecretary
Correspondence Address38 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Secretary NameMrs Margaret Rose Fallows
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address38 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Secretary NameMortimer Daniel Costello
NationalityBritish
StatusResigned
Appointed15 March 1996(30 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 September 2010)
RoleCompany Director
Correspondence AddressWoodside School Road
Kelvedon Hatch
Brentwood
Essex
CM15 0DL
Director NameRobert Stuart Fallows
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(32 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Zig Zag Road
Ventnor
Isle Of Wight
PO38 1DD
Director NameMr Stuart Charles Fallows
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(44 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2014)
RolePrinter
Country of ResidenceEngland
Correspondence Address28 Freshfields Avenue
Upminster
Essex
RM14 2BZ
Director NameMrs Margaret Rose Fallows
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(48 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP
Secretary NameStuart Charles Fallows
NationalityBritish
StatusResigned
Appointed20 March 2014(48 years, 4 months after company formation)
Appointment Duration10 years (resigned 02 April 2024)
RoleCompany Director
Correspondence Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP

Contact

Websitefallowsincentives.co.uk

Location

Registered Address1053 London Road
Leigh-On-Sea
Essex
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Margaret Rose Fallows
100.00%
Ordinary

Financials

Year2014
Net Worth£281
Cash£18,803
Current Liabilities£30,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 977 London Road London Road Leigh-on-Sea Essex SS9 3LB England to 1053 London Road Leigh-on-Sea Essex SS9 3JP on 10 February 2020 (1 page)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Registered office address changed from Laurel House Cornsland Brentwood Essex CM14 4JN England to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page)
28 July 2016Director's details changed for Margaret Rose Fallows on 11 July 2016 (2 pages)
28 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 20
(6 pages)
28 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 20
(6 pages)
28 July 2016Director's details changed for Margaret Rose Fallows on 11 July 2016 (2 pages)
28 July 2016Registered office address changed from 28 Freshfields Avenue Upminster Essex RM14 2BZ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Laurel House Cornsland Brentwood Essex CM14 4JN England to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 28 Freshfields Avenue Upminster Essex RM14 2BZ to 977 London Road London Road Leigh-on-Sea Essex SS9 3LB on 28 July 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20
(3 pages)
21 July 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Appointment of Stuart Charles Fallows as a secretary (5 pages)
15 April 2014Appointment of Stuart Charles Fallows as a secretary (5 pages)
15 April 2014Appointment of Margaret Rose Fallows as a director (3 pages)
15 April 2014Appointment of Margaret Rose Fallows as a director (3 pages)
15 April 2014Termination of appointment of Stuart Fallows as a director (2 pages)
15 April 2014Termination of appointment of Stuart Fallows as a director (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20
(3 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Registered office address changed from 108 Upminster Road South Rainham Essex RM13 9AB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from 108 Upminster Road South Rainham Essex RM13 9AB on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 108 Upminster Road South Rainham Essex RM13 9AB on 9 March 2011 (1 page)
21 December 2010Partial exemption accounts made up to 31 March 2010 (4 pages)
21 December 2010Partial exemption accounts made up to 31 March 2010 (4 pages)
7 October 2010Appointment of Mr Stuart Charles Fallows as a director (3 pages)
7 October 2010Termination of appointment of Mortimer Costello as a secretary (2 pages)
7 October 2010Termination of appointment of Robert Fallows as a director (2 pages)
7 October 2010Termination of appointment of Mortimer Costello as a secretary (2 pages)
7 October 2010Appointment of Mr Stuart Charles Fallows as a director (3 pages)
7 October 2010Termination of appointment of Robert Fallows as a director (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 June 2009Return made up to 31/12/08; full list of members (4 pages)
10 June 2009Return made up to 31/12/08; full list of members (4 pages)
10 June 2009Director's change of particulars / robert fallows / 01/12/2008 (1 page)
10 June 2009Director's change of particulars / robert fallows / 01/12/2008 (1 page)
28 May 2009Return made up to 31/12/07; full list of members (4 pages)
28 May 2009Return made up to 31/12/07; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 May 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 31/12/05; full list of members (3 pages)
29 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (1 page)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 March 2001Return made up to 31/12/00; full list of members (7 pages)
5 March 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (9 pages)
24 November 1998Full accounts made up to 31 March 1998 (9 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
23 April 1998Return made up to 31/12/97; full list of members (6 pages)
23 April 1998Return made up to 31/12/97; full list of members (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)