Fans (UK) Limited ADDINGTON WEST MALLING


Founded in 2002, Fans (UK), classified under reg no. 04558439 is an active company. Currently registered at Unit B Endeavour Park ME19 5SH, Addington West Malling the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Bahadur D., Manga D.. Of them, Bahadur D., Manga D. have been with the company the longest, being appointed on 23 October 2013. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Babar M. who worked with the the company until 23 October 2013.

Fans (UK) Limited Address / Contact

Office Address Unit B Endeavour Park
Office Address2 London Road
Town Addington West Malling
Post code ME19 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04558439
Date of Incorporation Wed, 9th Oct 2002
Industry Take-away food shops and mobile food stands
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Bahadur D.

Position: Director

Appointed: 23 October 2013

Manga D.

Position: Director

Appointed: 23 October 2013

Farouk S.

Position: Director

Appointed: 18 November 2002

Resigned: 23 October 2013

Nighat M.

Position: Director

Appointed: 08 November 2002

Resigned: 28 May 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2002

Resigned: 09 October 2002

Shahana S.

Position: Director

Appointed: 09 October 2002

Resigned: 23 October 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 October 2002

Resigned: 09 October 2002

Babar M.

Position: Secretary

Appointed: 09 October 2002

Resigned: 23 October 2013

Babar M.

Position: Director

Appointed: 09 October 2002

Resigned: 23 October 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Tsd Investments Limited from Addington West Malling, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is T&M Dhillon Group Limited that entered Addington West Malling, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dhillon Brothers Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", 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.

Tsd Investments Limited

Unit B Endeavour Park, London Road, Addington West Malling, Kent, ME19 5SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10069183
Notified on 10 October 2021
Nature of control: 25-50% voting rights
25-50% shares

T&M Dhillon Group Limited

Unit B Endeavour Park, London Road, Addington West Malling, Kent, ME19 5SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09670746
Notified on 10 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Dhillon Brothers Limited

Eagle House Stonebridge Road, Eagle Way, Northfleet, Gravesend, DA11 9BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04576317
Notified on 6 April 2016
Ceased on 10 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   356 866457 152462 171341 087795 7001 703 5781 288 896
Current Assets203 720303 456403 224415 399512 616752 3321 532 9431 804 6053 278 3131 817 713
Debtors183 10644 47442 48245 29338 704269 6511 167 366980 6651 543 645494 277
Net Assets Liabilities   328 623479 157784 1891 246 5301 357 9962 101 166603 346
Other Debtors   45 15924 43824 43824 4384 9645 064 
Property Plant Equipment   573 284593 350553 451523 116470 781419 762380 566
Total Inventories   13 24016 76020 51024 49028 24031 09034 540
Cash Bank In Hand13 864252 822352 062356 866      
Intangible Fixed Assets7 6371        
Net Assets Liabilities Including Pension Asset Liability-11 176204 244440 669328 623      
Stocks Inventory6 7506 1608 68013 240      
Tangible Fixed Assets488 573492 560617 687573 284      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-11 276204 143440 569328 523      
Other
Accumulated Amortisation Impairment Intangible Assets   45 82145 82145 82145 82145 82145 82145 821
Accumulated Depreciation Impairment Property Plant Equipment   413 605474 717535 291591 651643 986695 005760 049
Additions Other Than Through Business Combinations Property Plant Equipment    81 17820 67526 025  25 848
Amounts Owed By Group Undertakings Participating Interests     207 0001 104 9001 383 6841 383 684463 684
Amounts Owed To Group Undertakings Participating Interests   197 460147 46047 460196 90479 454789 454769 454
Average Number Employees During Period      120118213149
Bank Borrowings       50 00036 62227 442
Bank Borrowings Overdrafts        9 8299 829
Corporation Tax Payable   107 32651 574 65 562209 652275 649 
Creditors   660 060626 809521 694809 629787 9361 560 2871 567 491
Fixed Assets496 210492 559617 687 593 350553 551523 216470 781  
Increase From Depreciation Charge For Year Property Plant Equipment    61 11260 57456 36052 33551 01965 044
Intangible Assets Gross Cost   45 82145 82145 82145 82145 82145 82145 821
Investments Fixed Assets     100100   
Investments In Group Undertakings     100100100  
Net Current Assets Liabilities-403 339-288 316-177 018-244 661-114 193230 638723 314937 2151 718 026250 222
Other Creditors   89 389157 488168 617259 344388 403243 410294 814
Other Taxation Social Security Payable   137 935158 046174 431227 25097 84291 918 
Property Plant Equipment Gross Cost   986 8891 068 0671 088 7421 114 7671 114 7671 114 7671 140 615
Taxation Social Security Payable        362 910310 320
Total Assets Less Current Liabilities92 871204 243    1 246 5301 407 9962 137 788630 788
Trade Creditors Trade Payables   127 950112 241131 18660 56992 039154 684183 074
Trade Debtors Trade Receivables   13414 26638 21338 02852 017154 89730 593
Capital Employed-11 176204 243440 669328 623      
Creditors Due After One Year104 047         
Creditors Due Within One Year607 059591 772580 242660 060      
Intangible Fixed Assets Aggregate Amortisation Impairment38 18445 82145 82145 821      
Intangible Fixed Assets Amortisation Charged In Period 7 637        
Intangible Fixed Assets Cost Or Valuation45 82145 82145 82145 821      
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 58 867193 87318 920      
Tangible Fixed Assets Cost Or Valuation715 229774 096967 969986 889      
Tangible Fixed Assets Depreciation226 656281 536350 282413 605      
Tangible Fixed Assets Depreciation Charged In Period 54 88168 74663 323      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH. Change occurred on September 23, 2023. Company's previous address: Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England.
filed on: 23rd, September 2023
Free Download (1 page)

Company search