UKBizDB.co.uk

FANATICS (INTERNATIONAL) LIMITED

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

This company is commonly known as Fanatics (international) Limited. The company was founded 17 years ago and was given the registration number 05933624. The firm's registered office is in MANCHESTER. You can find them at Greengate, Middleton, Manchester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FANATICS (INTERNATIONAL) LIMITED
Company Number:05933624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Greengate, Middleton, Manchester, England, M24 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 February 2016Active
Stubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom, M4 6FN

Director09 November 2023Active
8100, Nations Way, Jacksonville, United States, FL32256

Director01 February 2016Active
Stubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom, M4 6FN

Director06 February 2020Active
Stubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom, M4 6FN

Director10 February 2023Active
8100, Nations Way, Jacksonville, United States, FL32256

Director01 February 2016Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Secretary15 December 2011Active
2, Gregory St, Hyde, England, S14 4TH

Secretary13 October 2006Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary13 September 2006Active
Greengate, Middleton, United Kingdom, M24 1FD

Director19 August 2011Active
Greengate, Middleton, Manchester, England, M24 1FD

Director28 February 2017Active
2, Gregory St, Hyde, England, S14 4TH

Director13 October 2006Active
8100, Nations Way, Jacksonville, United States, 32256

Director18 September 2019Active
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX

Director13 October 2006Active
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG

Director13 October 2006Active
2, Gregory St, Hyde, England, S14 4TH

Director01 April 2007Active
31 Elm Road, Didsbury, Manchester, M20 6XD

Director01 July 2008Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director13 October 2006Active
2, Gregory St, Hyde, England, S14 4TH

Director02 August 2010Active
8100, Nations Way, Jacksonville, United States, FL32256

Director01 February 2016Active
2, Gregory St, Hyde, England, S14 4TH

Director13 October 2006Active
2, Gregory St, Hyde, England, S14 4TH

Director15 September 2010Active
Greengate, Middleton, Manchester, England, M24 1FD

Director13 December 2012Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director13 September 2006Active

People with Significant Control

Fanatics Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Address:First Floor, Templeback, Bristol, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Capital allotment shares.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Address

Move registers to sail company with new address.

Download
2022-09-05Address

Change sail address company with new address.

Download
2022-09-02Address

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

Download
2022-05-25Resolution

Resolution.

Download
2022-05-24Capital

Capital allotment shares.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.