Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Falcon Art Cic
Falcon Art Cic is an active company incorporated on 17 March 2014 with the registered office located in Bolton, Greater Manchester. Falcon Art Cic was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08943773
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
11 years
Incorporated
17 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 November 2024
(10 months ago)
Next confirmation dated
11 November 2025
Due by
25 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Falcon Art Cic
Contact
Address
127 Hughes Street
Bolton
BL1 3EZ
England
Address changed on
11 Nov 2024
(10 months ago)
Previous address was
25 Abercorn Road Bolton Greater Manchester BL1 6LF
Companies in BL1 3EZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Nigel David Leighton
Director • Artist/Educator • British • Lives in Scotland • Born in Nov 1954
Mrs Shonagh Short
Director • ARTS Administrator • British • Lives in England • Born in Jul 1980
Mrs Julie Preston
Director • Careers Adviser • British • Lives in England • Born in Apr 1982
Mr Christopher Bernard Nuttall
Director • Artist • British • Lives in England • Born in Jul 1983
Peter Norman Marsh
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chris Rivers Art Limited
Mr Christopher Bernard Nuttall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.02K
Increased by £2.02K (%)
Turnover
Unreported
Decreased by £12.68K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.02K
Decreased by £163 (-7%)
Total Liabilities
-£900
Decreased by £10.83K (-92%)
Net Assets
£1.12K
Increased by £10.66K (-112%)
Debt Ratio (%)
45%
Decreased by 493.54% (-92%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 13 Feb 2025
Confirmation Submitted
9 Months Ago on 28 Nov 2024
Registered Address Changed
10 Months Ago on 11 Nov 2024
Mrs Julie Preston Appointed
1 Year 6 Months Ago on 1 Mar 2024
Mrs Shonagh Short Appointed
1 Year 6 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Dec 2023
Micro Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 18 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 16 Nov 2022
Micro Accounts Submitted
3 Years Ago on 22 Nov 2021
Get Alerts
Get Credit Report
Discover Falcon Art Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Feb 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 28 Nov 2024
Elect to keep the directors' residential address register information on the public register
Submitted on 11 Nov 2024
Registered office address changed from 25 Abercorn Road Bolton Greater Manchester BL1 6LF to 127 Hughes Street Bolton BL1 3EZ on 11 November 2024
Submitted on 11 Nov 2024
Appointment of Mrs Shonagh Short as a director on 1 March 2024
Submitted on 8 Mar 2024
Appointment of Mrs Julie Preston as a director on 1 March 2024
Submitted on 8 Mar 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 14 Dec 2023
Micro company accounts made up to 31 March 2023
Submitted on 27 Nov 2023
Micro company accounts made up to 31 March 2022
Submitted on 18 Nov 2022
Confirmation statement made on 11 November 2022 with no updates
Submitted on 16 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs