Fennel Uk Ltd BURNLEY


Founded in 2002, Fennel Uk, classified under reg no. 04367326 is an active company. Currently registered at Samson House BB12 0BJ, Burnley the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Deborah S., appointed on 17 December 2010. In addition, a secretary was appointed - Deborah S., appointed on 6 January 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alexander W. who worked with the the firm until 6 January 2009.

Fennel Uk Ltd Address / Contact

Office Address Samson House
Office Address2 10 Holme Road
Town Burnley
Post code BB12 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367326
Date of Incorporation Tue, 5th Feb 2002
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Deborah S.

Position: Director

Appointed: 17 December 2010

Deborah S.

Position: Secretary

Appointed: 06 January 2009

Fennel Uk Limited

Position: Corporate Director

Appointed: 17 December 2010

Resigned: 17 December 2010

Peter F.

Position: Director

Appointed: 27 May 2009

Resigned: 17 December 2010

Axel S.

Position: Director

Appointed: 31 July 2008

Resigned: 27 May 2009

Stefan S.

Position: Director

Appointed: 31 December 2007

Resigned: 31 July 2008

Buddicker F.

Position: Director

Appointed: 06 March 2006

Resigned: 31 December 2007

Klaus P.

Position: Director

Appointed: 31 January 2005

Resigned: 06 March 2006

Alexander W.

Position: Secretary

Appointed: 21 February 2002

Resigned: 06 January 2009

Volker N.

Position: Director

Appointed: 21 February 2002

Resigned: 31 January 2005

Alexander W.

Position: Director

Appointed: 21 February 2002

Resigned: 06 January 2009

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 05 February 2002

Resigned: 07 February 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 February 2002

Resigned: 07 February 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Deborah S. This PSC and has 50,01-75% shares.

Deborah S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 2722 9182 48034 3631 94386 857118 355611 134
Current Assets466 519446 213446 408495 844502 010512 040551 087635 981
Debtors228 368255 142258 149241 265230 803158 253236 13024 847
Net Assets Liabilities407 350340 007382 000453 125471 133426 352489 932585 852
Property Plant Equipment64 14454 66530 43229 37722 08082 44576 863 
Total Inventories234 879188 154185 735220 216269 264266 930196 602 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 389-33 543-15 989-15 117-3 883-4 347-2 604-2 204
Accumulated Depreciation Impairment Property Plant Equipment48 83573 87098 905123 816132 072163 402198 490 
Additions Other Than Through Business Combinations Property Plant Equipment 15 55680223 85795891 69529 506585
Average Number Employees During Period  677654
Creditors11 739119 92875 80371 35748 30647 25423 91953 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -209 776
Disposals Property Plant Equipment       -275 938
Increase From Depreciation Charge For Year Property Plant Equipment 25 03525 03524 9128 25631 33035 08811 286
Net Current Assets Liabilities368 345328 327372 178441 154454 532409 236452 898588 056
Number Shares Issued Fully Paid 100100100100100100100
Par Value Share  111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 0421 57316 6678286 5598425 712
Property Plant Equipment Gross Cost112 979128 535129 337153 194154 152245 847275 353 
Provisions For Liabilities Balance Sheet Subtotal11 0119 4424 6212 2891 59613 72813 306 
Total Assets Less Current Liabilities432 489382 992402 610470 531476 612491 681529 761588 056
Amount Specific Advance Or Credit Directors  12 82412 77913 1032 743 16 611
Amount Specific Advance Or Credit Made In Period Directors  12 8245483247 949 16 611
Amount Specific Advance Or Credit Repaid In Period Directors  -8 014-593-12 779-18 309-2 743 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Change of registered address from 10 10 Samson House 10 Holme Road Burnley Lancashire BB12 0BJ England on 2016/06/22 to Samson House Samson House 10 Holme Road Burnley Lancashire BB12 0BJ
filed on: 22nd, June 2016
Free Download (1 page)

Company search

Advertisements