UKBizDB.co.uk

FINNING (UK) LTD.

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

This company is commonly known as Finning (uk) Ltd.. The company was founded 82 years ago and was given the registration number 00367090. The firm's registered office is in CANNOCK. You can find them at Watling Street, Bridgtown, Cannock, Staffs. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:FINNING (UK) LTD.
Company Number:00367090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Watling Street, Bridgtown, Cannock, Staffs, WS11 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watling Street, Bridgtown, Cannock, WS11 8LL

Secretary15 December 2017Active
Watling Street, Cannock, United Kingdom, WS11 8LL

Director14 September 2012Active
Watling Street, Bridgtown, Cannock, WS11 8LL

Director28 June 2019Active
Watling Street, Bridgtown, Cannock, WS11 8LL

Director02 February 2024Active
Watling Street, Bridgtown, Cannock, WS11 8LL

Director15 December 2017Active
Watling Street, Bridgtown, Cannock, WS11 8LL

Director26 January 2022Active
38 Binley Close, Shirley, Solihull, B90 2RB

Secretary-Active
34 Ashdene Close, Sutton Coldfield, B73 6HL

Secretary20 November 1992Active
Watling Street, Bridgtown, Cannock, WS11 8LL

Secretary31 August 2016Active
C/O Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Secretary30 August 2007Active
C/O Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Secretary23 February 2010Active
C/O Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Secretary15 June 2001Active
Watling Street, Cannock, Uk, WS11 8LL

Director31 March 2011Active
2335 Orchard Lane, West Vancouver, B.C, Canada,

Director11 December 2003Active
Sanden House, Cressington Drive,Four Oaks, Sutton Coldfield, B74 2SU

Director28 September 1999Active
Bishops Lodge Old Weston Road, Bishopswood, Stafford, ST19 9AG

Director02 July 1993Active
Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Director17 August 2009Active
C/O Finning (Uk) Ltd., Watling Street, Cannock, WS11 8LL

Director16 December 2004Active
C/O Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Director13 November 2006Active
22 Balfour Crescent, Wolverhampton, WV6 0BJ

Director10 March 1997Active
C/O Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Director22 September 2008Active
Watling Street, Cannock, Uk, WS11 8LL

Director12 February 2013Active
151 Hill Hook Road, Sutton Coldfield, B74 4XH

Director15 June 2001Active
Farthings, Richfield Lane Bednall, Stafford, ST17 0SA

Director-Active
6851 Chelmsford Street, Richmond, Canada, FOREIGN

Director-Active
4485 Piccadilly Road North, West Vancouver, Canada, FOREIGN

Director15 June 2001Active
115 Osland Drive, Edmonton, Canada,

Director01 July 2001Active
Finning Uk Ltd, Watling Street, Cannock, WS11 8LL

Director19 March 2010Active
22 The Pavement, Brewood, Stafford, ST19 9BZ

Director-Active
34 Ashdene Close, Sutton Coldfield, B73 6HL

Director10 March 1997Active
Finning (Uk) Ltd, Watling Street, Cannock, WS11 8LL

Director17 August 2009Active
C/O Finning Uk Ltd., Watling Street, Cannock, England, WS11 8LL

Director31 January 2016Active
Watling Street, Bridgtown, Cannock, WS11 8LL

Director01 May 2015Active
Watling Street, Bridgtown, Cannock, WS11 8LL

Director31 December 2018Active
4540 N W Marine Drive, Vancouver, Canada, V6R 1B8

Director25 June 1991Active

People with Significant Control

Finning Holdings
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Finning Uk Ltd., Watling Street, Cannock, England, WS11 8LL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-30Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type group.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type group.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type group.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.