Fannin (ni) Limited AIRPORT ROAD WEST


Founded in 1988, Fannin (ni), classified under reg no. NI021850 is an active company. Currently registered at Unit 2 BT3 9LN, Airport Road West the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Caroline M., Harry K. and Redmond M. and others. In addition one secretary - Anthony O. - is with the firm. As of 6 May 2024, there were 13 ex directors - David A., Simon C. and others listed below. There were no ex secretaries.

Fannin (ni) Limited Address / Contact

Office Address Unit 2
Office Address2 Heron View
Town Airport Road West
Post code BT3 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021850
Date of Incorporation Thu, 18th Aug 1988
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Caroline M.

Position: Director

Appointed: 15 May 2020

Harry K.

Position: Director

Appointed: 01 May 2015

Redmond M.

Position: Director

Appointed: 01 May 2013

Patrick T.

Position: Director

Appointed: 20 January 2005

Conor C.

Position: Director

Appointed: 22 July 2004

David R.

Position: Director

Appointed: 23 May 2003

Anthony O.

Position: Secretary

Appointed: 18 August 1988

David A.

Position: Director

Appointed: 01 May 2014

Resigned: 30 September 2014

Simon C.

Position: Director

Appointed: 01 May 2014

Resigned: 12 February 2015

Ian O.

Position: Director

Appointed: 21 February 2008

Resigned: 01 May 2013

Ian O.

Position: Director

Appointed: 21 February 2008

Resigned: 09 June 2008

Andrew O.

Position: Director

Appointed: 22 July 2004

Resigned: 27 September 2013

Kevin M.

Position: Director

Appointed: 22 July 2004

Resigned: 30 June 2006

Leslie D.

Position: Director

Appointed: 23 May 2003

Resigned: 29 May 2020

Niall E.

Position: Director

Appointed: 23 May 2003

Resigned: 22 July 2004

Morgan C.

Position: Director

Appointed: 25 November 1998

Resigned: 22 July 2004

Peter W.

Position: Director

Appointed: 18 August 1988

Resigned: 31 March 2006

Colman O.

Position: Director

Appointed: 18 August 1988

Resigned: 23 May 2003

Patrick H.

Position: Director

Appointed: 18 August 1988

Resigned: 31 October 2001

Kieran C.

Position: Director

Appointed: 15 June 1972

Resigned: 29 June 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is B M Browne (Uk Holdings) Limited from Swadlincote, England. The abovementioned PSC is categorised as "a limited liability company", has significiant influence or control over the company and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

B M Browne (Uk Holdings) Limited

Dcc Vital Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire, De12 7dt, DE12 7DT, England

Legal authority England
Legal form Limited Liability Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 2872126
Notified on 1 June 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Full accounts data made up to March 31, 2023
filed on: 19th, September 2023
Free Download (23 pages)

Company search

Advertisements