UKBizDB.co.uk

FACKELMANN BRANDS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Pendragon House, Ridings Park, Cannock, England, WS11 7FD

Director21 March 2018Active
Suite 1, Pendragon House, Ridings Park, Cannock, England, WS11 7FD

Director15 December 2017Active
Schmalzbergstr.12,, 90607 Ruckersdorf, Germany,

Secretary01 March 2005Active
Volante House, Virage Park, Walsall Road, Bridgtown, WS11 0NH

Secretary01 January 2006Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary06 March 1998Active
Hall Street South, Union Street, West Bromwich, B70 6DB

Corporate Secretary08 April 1998Active
2 Avon Grove, Stone, ST15 0JJ

Director01 March 2005Active
1st Floor Flat Kenrick Buildings, Hall Street South Union Street, West Bromwich, B70 6DB

Director08 April 1998Active
Paget 12, Zone 3, Cinder Road, Burntwood Business Park, Burntwood, England, WS7 3FS

Director01 July 2016Active
Schmalzbergstr.12,, 90607 Ruckersdorf, Germany,

Director01 March 2005Active
First Floor Kenrick Buildings, Hall Street South, West Bromwich, B70 6DB

Director08 April 1998Active
Paget 12, Zone 3, Cinder Road, Burntwood Business Park, Burntwood, England, WS7 3FS

Director01 November 2014Active
Hubertusseig 11, 91217, Hersbruck, Germany,

Director19 November 2012Active
Ul.Szumiacej Jodly 4, Zalesie Gorne, Poland,

Director01 January 2006Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director06 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type small.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type small.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-05-16Resolution

Resolution.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-11-20Accounts

Accounts with accounts type full.

Download
2017-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.