Finning (UK) Ltd. CANNOCK


Finning (UK) started in year 1941 as Private Limited Company with registration number 00367090. The Finning (UK) company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in Cannock at Watling Street. Postal code: WS11 8LL. Since 1996/12/30 Finning (UK) Ltd. is no longer carrying the name Finning.

Currently there are 5 directors in the the firm, namely Steven G., Kristin S. and Tim F. and others. In addition one secretary - Mark H. - 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.

This company operates within the WS11 8LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1096136 . It is located at Forest View Business Park, Llantrisant, Pontyclun with a total of 3 cars.

Finning (UK) Ltd. Address / Contact

Office Address Watling Street
Office Address2 Bridgtown
Town Cannock
Post code WS11 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00367090
Date of Incorporation Tue, 13th May 1941
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Steven G.

Position: Director

Appointed: 02 February 2024

Kristin S.

Position: Director

Appointed: 26 January 2022

Tim F.

Position: Director

Appointed: 28 June 2019

Mark H.

Position: Director

Appointed: 15 December 2017

Mark H.

Position: Secretary

Appointed: 15 December 2017

Stuart C.

Position: Director

Appointed: 14 September 2012

David P.

Position: Director

Appointed: 31 December 2018

Resigned: 03 September 2021

Gregory P.

Position: Secretary

Appointed: 31 August 2016

Resigned: 15 December 2017

Gregory P.

Position: Director

Appointed: 31 January 2016

Resigned: 15 December 2017

Kevin P.

Position: Director

Appointed: 01 May 2015

Resigned: 31 December 2018

Jason H.

Position: Director

Appointed: 12 February 2013

Resigned: 31 July 2014

Gareth A.

Position: Director

Appointed: 31 March 2011

Resigned: 12 February 2013

Ciaran M.

Position: Director

Appointed: 19 March 2010

Resigned: 28 June 2019

Christopher T.

Position: Director

Appointed: 23 February 2010

Resigned: 31 August 2016

Christopher T.

Position: Secretary

Appointed: 23 February 2010

Resigned: 31 August 2016

Michael D.

Position: Director

Appointed: 17 August 2009

Resigned: 14 September 2012

James O.

Position: Director

Appointed: 17 August 2009

Resigned: 30 September 2015

Colin H.

Position: Director

Appointed: 22 September 2008

Resigned: 17 August 2009

Douglas S.

Position: Secretary

Appointed: 30 August 2007

Resigned: 23 February 2010

Andrew F.

Position: Director

Appointed: 13 November 2006

Resigned: 30 July 2010

Doug S.

Position: Director

Appointed: 13 November 2006

Resigned: 14 May 2010

Brian S.

Position: Director

Appointed: 13 November 2006

Resigned: 15 August 2008

Mike W.

Position: Director

Appointed: 07 September 2006

Resigned: 17 June 2013

Neil D.

Position: Director

Appointed: 16 December 2004

Resigned: 31 January 2016

Wayne B.

Position: Director

Appointed: 11 December 2003

Resigned: 01 February 2006

Stephen M.

Position: Director

Appointed: 01 July 2001

Resigned: 16 December 2004

Richard M.

Position: Director

Appointed: 15 June 2001

Resigned: 31 May 2003

Christopher T.

Position: Director

Appointed: 15 June 2001

Resigned: 30 August 2007

Christopher T.

Position: Secretary

Appointed: 15 June 2001

Resigned: 30 August 2007

Douglas W.

Position: Director

Appointed: 15 June 2001

Resigned: 15 May 2008

Anne J.

Position: Director

Appointed: 15 June 2001

Resigned: 03 February 2006

Jack C.

Position: Director

Appointed: 28 September 1999

Resigned: 01 July 2001

Robert N.

Position: Director

Appointed: 10 March 1997

Resigned: 15 June 2001

Robert H.

Position: Director

Appointed: 10 March 1997

Resigned: 31 July 2000

David C.

Position: Director

Appointed: 02 July 1993

Resigned: 30 June 1998

Robert N.

Position: Secretary

Appointed: 20 November 1992

Resigned: 15 June 2001

James S.

Position: Director

Appointed: 25 June 1991

Resigned: 26 April 2000

Sharon M.

Position: Secretary

Appointed: 05 April 1991

Resigned: 20 November 1992

Bertie M.

Position: Director

Appointed: 05 April 1991

Resigned: 02 July 1993

Nicholas L.

Position: Director

Appointed: 05 April 1991

Resigned: 11 May 2000

Donald L.

Position: Director

Appointed: 05 April 1991

Resigned: 04 August 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Finning Holdings from Cannock, England. The abovementioned PSC is classified as "an unlimited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finning Holdings

Finning Uk Ltd. Watling Street, Cannock, WS11 8LL, England

Legal authority Companies Act 2006
Legal form Unlimited Liability Company
Country registered England
Place registered Companies House
Registration number 01703167
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finning December 30, 1996

Transport Operator Data

Forest View Business Park
Address Llantrisant
City Pontyclun
Post code CF72 8LX
Vehicles 3

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 15th, June 2023
Free Download (99 pages)

Company search

Advertisements