UKBizDB.co.uk

FANNIN (NI) LIMITED

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

This company is commonly known as Fannin (ni) Limited. The company was founded 35 years ago and was given the registration number NI021850. The firm's registered office is in AIRPORT ROAD WEST. You can find them at Unit 2, Heron View, Airport Road West, Belfast. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:FANNIN (NI) LIMITED
Company Number:NI021850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1988
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Unit 2, Heron View, Airport Road West, Belfast, BT3 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152 Ard Na Mara, Malahide, Dublin,

Secretary18 August 1988Active
Glenarm, Eaton Brae, Shankill, Dublin D18hy26, Ireland,

Director22 July 2004Active
Unit 2, Heron View, Airport Road West, BT3 9LN

Director01 May 2015Active
1, Villiers Road, Rathgar, Dublin 6, Ireland,

Director01 May 2013Active
Unit 2, Heron View, Airport Road West, BT3 9LN

Director15 May 2020Active
22 Kenbrooke Crescent, Bangor, County Down, BT19 6BG

Director23 May 2003Active
Sharavogue, Dublin Road, Bray, IRELAND

Director20 January 2005Active
Unit 2, Heron View, Airport Road West, BT3 9LN

Director01 May 2014Active
Unit 2, Heron View, Airport Road West, BT3 9LN

Director01 May 2014Active
80 Eagle Valley, Powerscreen Demesne, Enniskerry,

Director15 June 1972Active
Little Grange, Kendalstown Rise, Delgany,

Director25 November 1998Active
21 Claremont Park, Sandymount, Dublin 4,

Director23 May 2003Active
63 Whately Place, Stillorgan, County Dublin,

Director23 May 2003Active
Athgarvan, Newbridge, Co Kildare,

Director18 August 1988Active
Avalon, 8 Belgrave Road, Monkstown,

Director22 July 2004Active
27 Mount Carmel Road, Goatstown, Dublin,

Director21 February 2008Active
Cashel, Torquay Road, Foxrock,

Director22 July 2004Active
14 College Square, Wainsfort Manor Drive, Terenure, Ireland,

Director21 February 2008Active
Knockaville, Upper Strand Road, Malahide,

Director18 August 1988Active
Breffni Cottage, Breffni Road, Sandycove,

Director18 August 1988Active

People with Significant Control

B M Browne (Uk Holdings) Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Dcc Vital, Westminster Industrial Estate, Swadlincote, England, DE12 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2017-03-11Officers

Change person director company with change date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Auditors

Auditors resignation company.

Download
2015-07-16Accounts

Accounts with accounts type full.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2015-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.