Fan Systems Group Limited HALIFAX


Fan Systems Group started in year 1950 as Private Limited Company with registration number 00479576. The Fan Systems Group company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Halifax at Witt House Wade House Road. Postal code: HX3 7BJ.

Currently there are 3 directors in the the firm, namely Timothy B., Karsten W. and Henrik W.. In addition one secretary - Ela R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fan Systems Group Limited Address / Contact

Office Address Witt House Wade House Road
Office Address2 Shelf
Town Halifax
Post code HX3 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479576
Date of Incorporation Thu, 16th Mar 1950
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ela R.

Position: Secretary

Appointed: 03 January 2024

Timothy B.

Position: Director

Appointed: 01 December 2020

Karsten W.

Position: Director

Appointed: 18 August 1993

Henrik W.

Position: Director

Appointed: 18 August 1993

Wilfred T.

Position: Secretary

Resigned: 27 October 1993

Joseph R.

Position: Secretary

Appointed: 21 July 2023

Resigned: 03 January 2024

David C.

Position: Secretary

Appointed: 03 July 2023

Resigned: 21 July 2023

Joseph R.

Position: Secretary

Appointed: 01 December 2022

Resigned: 03 July 2023

Karen W.

Position: Secretary

Appointed: 18 March 2022

Resigned: 30 November 2022

Kimberly B.

Position: Secretary

Appointed: 15 July 2019

Resigned: 18 March 2022

John A.

Position: Secretary

Appointed: 01 March 2013

Resigned: 19 May 2019

Martin B.

Position: Director

Appointed: 30 March 2004

Resigned: 25 November 2022

Karsten W.

Position: Secretary

Appointed: 05 April 2002

Resigned: 01 March 2013

Ernst W.

Position: Director

Appointed: 01 December 1998

Resigned: 31 March 2004

Virginia T.

Position: Secretary

Appointed: 01 October 1997

Resigned: 05 April 2002

Karsten W.

Position: Secretary

Appointed: 27 October 1993

Resigned: 01 October 1997

Hans W.

Position: Director

Appointed: 18 August 1993

Resigned: 10 June 2005

Cyril C.

Position: Director

Appointed: 20 July 1991

Resigned: 18 August 1993

Wilfred T.

Position: Director

Appointed: 20 July 1991

Resigned: 18 August 1993

John C.

Position: Director

Appointed: 20 July 1991

Resigned: 18 August 1993

Walter H.

Position: Director

Appointed: 20 July 1991

Resigned: 31 January 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Henrik W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Karsten W. This PSC has significiant influence or control over the company,. Then there is Witt & Son Uk Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Henrik W.

Notified on 20 July 2016
Nature of control: significiant influence or control

Karsten W.

Notified on 20 July 2016
Nature of control: significiant influence or control

Witt & Son Uk Holdings Limited

Witt House 3 Shelf Mills, Wade House Road, Halifax, West Yorkshire, HX3 7BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02814797
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand56 50710 802
Current Assets2 405 8733 296 379
Debtors1 862 6902 604 425
Net Assets Liabilities200 397213 721
Other Debtors585300
Total Inventories486 676681 152
Other
Accrued Liabilities Deferred Income96 936701 441
Amounts Owed By Group Undertakings1 032 4581 177 135
Amounts Owed To Group Undertakings1 321 3761 491 496
Average Number Employees During Period5151
Bank Borrowings Overdrafts63 283122 602
Contingent Liabilities 166 826
Corporation Tax Recoverable32 57952 824
Creditors2 216 2753 089 552
Deferred Tax Liabilities-10 799-6 894
Future Minimum Lease Payments Under Non-cancellable Operating Leases91 34043 276
Increase Decrease In Existing Provisions 3 905
Net Current Assets Liabilities189 598206 827
Net Deferred Tax Liability Asset-10 799-6 894
Number Shares Issued Fully Paid57 92657 926
Other Taxation Social Security Payable44 895105 679
Par Value Share 1
Prepayments Accrued Income102 229107 467
Provisions-10 799-6 894
Taxation Including Deferred Taxation Balance Sheet Subtotal-10 799-6 894
Total Assets Less Current Liabilities189 598206 827
Trade Creditors Trade Payables683 145653 382
Trade Debtors Trade Receivables694 8391 266 699
Unpaid Contributions To Pension Schemes6 64014 952

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 7th, October 2023
Free Download (9 pages)

Company search

Advertisements