ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Falano Limited

Falano Limited is an active company incorporated on 25 April 2018 with the registered office located in St. Helens, Merseyside. Falano Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11329009
Private limited company
Age
7 years
Incorporated 25 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 489 days
Dated 19 May 2023 (2 years 4 months ago)
Next confirmation dated 19 May 2024
Was due on 2 June 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 918 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 6 months ago)
Address
45a Junction Lane
St. Helens
WA9 3JN
England
Address changed on 15 Aug 2023 (2 years 1 month ago)
Previous address was Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosemary Homes C.I.C
Davis Acquisitions Ltd is a mutual person.
Active
Southern Catering Equipment Co. Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Samurai School Of Martial ARTS Limited
Davis Acquisitions Ltd is a mutual person.
Active
Inno Site Services Limited
Davis Acquisitions Ltd is a mutual person.
Active
Cityman Cars Limited
Davis Acquisitions Ltd is a mutual person.
Active
Xperteach Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Car Parts (GB) Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Iloveboilers Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£21.96K
Increased by £8.74K (+66%)
Total Liabilities
-£20.81K
Increased by £7.97K (+62%)
Net Assets
£1.15K
Increased by £778 (+209%)
Debt Ratio (%)
95%
Decreased by 2.42% (-2%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 13 Oct 2023
Compulsory Gazette Notice
2 Years Ago on 3 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 15 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 19 May 2023
Davis Acquisitions Ltd Appointed
2 Years 4 Months Ago on 19 May 2023
Keshar Jung Gurung Resigned
2 Years 4 Months Ago on 19 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 May 2023
Davis Acquisitions Ltd (PSC) Appointed
2 Years 4 Months Ago on 19 May 2023
Keshar Jung Gurung (PSC) Resigned
2 Years 4 Months Ago on 19 May 2023
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Get Credit Report
Discover Falano Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Oct 2023
Registered office address changed from Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX England to 45a Junction Lane St. Helens WA9 3JN on 15 August 2023
Submitted on 15 Aug 2023
Cessation of Keshar Jung Gurung as a person with significant control on 19 May 2023
Submitted on 19 May 2023
Notification of Davis Acquisitions Ltd as a person with significant control on 19 May 2023
Submitted on 19 May 2023
Confirmation statement made on 19 May 2023 with updates
Submitted on 19 May 2023
Termination of appointment of Keshar Jung Gurung as a director on 19 May 2023
Submitted on 19 May 2023
Appointment of Davis Acquisitions Ltd as a director on 19 May 2023
Submitted on 19 May 2023
Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX on 19 May 2023
Submitted on 19 May 2023
Confirmation statement made on 27 May 2022 with updates
Submitted on 6 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year