UKBizDB.co.uk

FANNIN (UK) LIMITED

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

This company is commonly known as Fannin (uk) Limited. The company was founded 32 years ago and was given the registration number 02663514. The firm's registered office is in SWADLINCOTE. You can find them at Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire. 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 (UK) LIMITED
Company Number:02663514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
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:Dcc Vital Westminster Industrial Estate, Repton Road, Measham, Swadlincote, Derbyshire, England, DE12 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152 Ard Na Mara Malahide, Dublin, Roi,

Secretary09 January 2004Active
Glenarm, Eaton Brae, Shankill, Dublin D18hy26, Ireland,

Director28 August 2003Active
Dcc Vital, Westminster Industrial Estate, Repton Road, Measham, Swadlincote, England, DE12 7DT

Director01 May 2015Active
1, Villiers Road, Rathgar, Co. Dublin, Ireland,

Director01 May 2013Active
Dcc Vital, Westminster Industrial Estate, Repton Road, Measham, Swadlincote, England, DE12 7DT

Director15 May 2020Active
Sharavogue, Dublin Road, Bray, Ireland,

Director20 January 2005Active
Ashbrook House Westbrook Street, Blewbury, Didcot, OX11 9QA

Secretary21 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1991Active
42-46, Booth Drive, Park Farm South, Wellingborough, NN8 6GT

Director01 May 2014Active
2 Colliemore Villas, Dalkey,

Director10 June 1993Active
42-46, Booth Drive, Park Farm South, Wellingborough, NN8 6GT

Director01 May 2014Active
80 Eagle Valley Powerscourt Demesne, Enniskerry, Ireland, IRISH

Director22 August 2006Active
Little Grange, Kendalstown Rise, Delgany, Ireland, IRISH

Director25 November 1998Active
Carrig Lodge, Carriganarra, Ballincollig, Eire, IRISH

Director30 April 1996Active
21 Claremont Park, Sandymount, IRISH

Director28 August 2003Active
Derabeag, Glenbrook, Delgany, Eire,

Director01 January 1992Active
298 Tadcaster Road, York, YO24 1ET

Director01 March 2003Active
Silverthorn, London Lane, Cuckfield, RH17 5BD

Director10 March 1993Active
Athgarvan, Newbridge, Ireland, IRISH

Director10 June 1993Active
26 Teal Crescent, Basingstoke, RG22 5QX

Director30 April 1996Active
Avalon 8 Belgrave Road, Monkstown, Co Dublin, Ireland, IRISH

Director22 July 2004Active
Cashel 50 Torquay Road, Foxrock, Dublin, Roi, IRISH

Director28 August 2003Active
14, College Square, Wainsfort Manor Drive, Terenure, Ireland, IRISH

Director21 February 2008Active
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH

Director25 November 1998Active
4 Torbay Road, South Harrow, HA2 9QH

Director30 March 2001Active
5 Rushfield Gardens, Bridgend, CF31 1DE

Director30 March 2001Active
33 Adwell Drive, Lower Earley, Reading, RG6 4JY

Director26 November 1997Active
Breffni Cottage, Breffni Road, Sandycove, IRISH

Director01 April 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 November 1991Active

People with Significant Control

B.M.Browne (Uk Holdings) Limited
Notified on:04 June 2016
Status:Active
Country of residence:United Kingdom
Address:Dcc Vital, Westminster Industrial Estate, Swadlincote, United Kingdom, DE12 7DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-07-08Capital

Capital cancellation shares.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation 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
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-03-11Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Address

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

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2016-05-01Address

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

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.