FANNIN (UK) LIMITED
Overview
Company Name | FANNIN (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02663514 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FANNIN (UK) LIMITED?
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FANNIN (UK) LIMITED located?
Registered Office Address | Dcc Vital Westminster Industrial Estate Repton Road, Measham, DE12 7DT Swadlincote Derbyshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FANNIN (UK) LIMITED?
Company Name | From | Until |
---|---|---|
B.M. BROWNE (UK) LIMITED | Feb 20, 1992 | Feb 20, 1992 |
SHOWISSUE LIMITED | Nov 18, 1991 | Nov 18, 1991 |
What are the latest accounts for FANNIN (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FANNIN (UK) LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for FANNIN (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Registered office address changed from Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY Wales to Dcc Vital Westminster Industrial Estate Repton Road, Measham, Swadlincote Derbyshire DE12 7DT on Jun 29, 2024 | 1 pages | AD01 | ||
Registered office address changed from Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England to Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY on Jun 20, 2024 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 22, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Cancellation of shares. Statement of capital on Jun 20, 2022
| 6 pages | SH06 | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Termination of appointment of Leslie Deacon as a director on May 29, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Caroline Moran as a director on May 15, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
Director's details changed for Mr Conor Francis Costigan on Feb 28, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Redmond Mcevoy on Jan 16, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Nov 18, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England to Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT on Jun 28, 2016 | 1 pages | AD01 | ||
Who are the officers of FANNIN (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'CONNOR, Anthony | Secretary | 152 Ard Na Mara Malahide Dublin Co Dublin Roi | Irish | Company Secretary | 117058850001 | |||||
COSTIGAN, Conor Francis | Director | Eaton Brae Shankill Dublin D18hy26 Glenarm Leinster Ireland | Ireland | Irish | Accountant | 143611730033 | ||||
KEENAN, Harry | Director | Westminster Industrial Estate Repton Road, Measham, DE12 7DT Swadlincote Dcc Vital Derbyshire England | Ireland | Irish | Managing Director | 197844030001 | ||||
MCEVOY, Redmond | Director | Villiers Road Rathgar Co. Dublin 1 Leinster Ireland | Ireland | Irish | Company Director | 152703040018 | ||||
MORAN, Caroline | Director | Westminster Industrial Estate Repton Road, Measham, DE12 7DT Swadlincote Dcc Vital Derbyshire England | Ireland | Irish | Finance Director | 269960620001 | ||||
TRACEY, Patrick | Director | Sharavogue Dublin Road Bray Co Wicklow Ireland | Ireland | Irish | Director | 104044900002 | ||||
BARRETT, Simon Anthony | Secretary | Ashbrook House Westbrook Street Blewbury OX11 9QA Didcot Oxfordshire | British | 10189840001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMSTRONG, David Frank | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northhamptonshire | England | British | Group Managing Director | 149576040001 | ||||
BYRNES, Aidan John | Director | 2 Colliemore Villas Dalkey Co Dublin | Irish | Banking Executive | 85203160001 | |||||
CHECKLEY, Simon John | Director | Booth Drive Park Farm South NN8 6GT Wellingborough 42-46 Northhamptonshire | United Kingdom | British | Company Director | 187509380001 | ||||
CONLON, Kieran | Director | 80 Eagle Valley Powerscourt Demesne IRISH Enniskerry County Wicklow Ireland | Irish | Accountant | 115455730001 | |||||
CROWE, Morgan John | Director | Little Grange Kendalstown Rise IRISH Delgany County Wicklow Ireland | Irish | Company Director | 42948810001 | |||||
CURTIN, Owen | Director | Carrig Lodge Carriganarra IRISH Ballincollig Cork Eire | Irish | Sales Manager | 49409940001 | |||||
DEACON, Leslie Robert | Director | 21 Claremont Park IRISH Sandymount Dublin 4 | Ireland | Irish | Chartered Accountant | 269586990001 | ||||
FARRELL, Brendan Kevin | Director | Derabeag Glenbrook Delgany County Wicklow Eire | Irish | Company Director | 78112330002 | |||||
FOWLER, Christopher Edward | Director | 298 Tadcaster Road YO24 1ET York North Yorkshire | United Kingdom | British | Sales Manager | 70614300003 | ||||
HAY, Thomas Gordon | Director | Silverthorn London Lane RH17 5BD Cuckfield West Sussex | British | Managing Director | 35761390001 | |||||
HENSEY, Patrick Joseph | Director | Athgarvan IRISH Newbridge County Kildare Ireland | Irish | Company Director | 46821370001 | |||||
HUCKERBY, Dennis | Director | 26 Teal Crescent RG22 5QX Basingstoke Hampshire | British | Director | 47707500001 | |||||
MURRAY, Kevin | Director | Avalon 8 Belgrave Road Monkstown IRISH Co Dublin Ireland | Ireland | Irish | Company Director | 157743280001 | ||||
O'CONNELL, Andrew | Director | Cashel 50 Torquay Road Foxrock IRISH Dublin Co Dublin 18 Roi | Ireland | Irish | Company Director | 176659100001 | ||||
O'DONOVAN, Ian | Director | College Square Wainsfort Manor Drive IRISH Terenure 14 Dublin 6w Ireland | Ireland | Irish | Chartered Accountant | 261257010001 | ||||
O'KEEFFE, Colman | Director | Knockavilla Upper Strand Road IRISH Malahide Co Dublin Ireland | Ireland | Irish | Company Director | 243689390001 | ||||
O'LEARY, John Martin | Director | 4 Torbay Road HA2 9QH South Harrow Middlesex | Irish | Accountant | 75654900001 | |||||
O'NEILL, Barry | Director | 5 Rushfield Gardens CF31 1DE Bridgend Mid Glamorgan | Irish | Accountant | 49325800001 | |||||
THOMPSON, John | Director | 33 Adwell Drive Lower Earley RG6 4JY Reading Berkshire | British | Company Director | 38268820001 | |||||
WOODS, Peter | Director | Breffni Cottage Breffni Road IRISH Sandycove Co. Dublin | Irish | Company Director | 36738780001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FANNIN (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B.M.Browne (Uk Holdings) Limited | Jun 04, 2016 | Westminster Industrial Estate Repton Road Measham DE12 7DT Swadlincote Dcc Vital Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0