This company is commonly known as Fackelmann Brands Uk Ltd. The company was founded 26 years ago and was given the registration number 03522710. The firm's registered office is in CANNOCK. You can find them at Suite 1 Pendragon House, Ridings Park, Cannock, Staffordshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | FACKELMANN BRANDS UK LTD |
---|---|---|
Company Number | : | 03522710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Pendragon House, Ridings Park, Cannock, Staffordshire, England, WS11 7FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Pendragon House, Ridings Park, Cannock, England, WS11 7FD | Director | 21 March 2018 | Active |
Suite 1, Pendragon House, Ridings Park, Cannock, England, WS11 7FD | Director | 15 December 2017 | Active |
Schmalzbergstr.12,, 90607 Ruckersdorf, Germany, | Secretary | 01 March 2005 | Active |
Volante House, Virage Park, Walsall Road, Bridgtown, WS11 0NH | Secretary | 01 January 2006 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 06 March 1998 | Active |
Hall Street South, Union Street, West Bromwich, B70 6DB | Corporate Secretary | 08 April 1998 | Active |
2 Avon Grove, Stone, ST15 0JJ | Director | 01 March 2005 | Active |
1st Floor Flat Kenrick Buildings, Hall Street South Union Street, West Bromwich, B70 6DB | Director | 08 April 1998 | Active |
Paget 12, Zone 3, Cinder Road, Burntwood Business Park, Burntwood, England, WS7 3FS | Director | 01 July 2016 | Active |
Schmalzbergstr.12,, 90607 Ruckersdorf, Germany, | Director | 01 March 2005 | Active |
First Floor Kenrick Buildings, Hall Street South, West Bromwich, B70 6DB | Director | 08 April 1998 | Active |
Paget 12, Zone 3, Cinder Road, Burntwood Business Park, Burntwood, England, WS7 3FS | Director | 01 November 2014 | Active |
Hubertusseig 11, 91217, Hersbruck, Germany, | Director | 19 November 2012 | Active |
Ul.Szumiacej Jodly 4, Zalesie Gorne, Poland, | Director | 01 January 2006 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 06 March 1998 | Active |
European Quality Housewares Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Room 601-2 Kai Tak Comm Bldg, 317-321 Des Voeux Road, Central Gpo Box 1972, Hong Kong, |
Nature of control | : |
|
Sebastian Rafael Zdenek Fackelmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2002 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Suite 1, Pendragon House, Cannock, England, WS11 7FD |
Nature of control | : |
|
Alexander Heinrich Facklemann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Suite 1, Pendragon House, Cannock, England, WS11 7FD |
Nature of control | : |
|
Saskia Josephine Fackelmann-Edle Von Der Planitz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Suite 1, Pendragon House, Cannock, England, WS11 7FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type small. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Resolution | Resolution. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2017-11-20 | Accounts | Accounts with accounts type full. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.