Fackelmann Brands Uk Ltd CANNOCK


Founded in 1998, Fackelmann Brands Uk, classified under reg no. 03522710 is an active company. Currently registered at Suite 1 Pendragon House WS11 7FD, Cannock the company has been in the business for 26 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2018-05-16 Fackelmann Brands Uk Ltd is no longer carrying the name Probus Creative Housewares.

The company has 2 directors, namely Manfred H., Martin S.. Of them, Martin S. has been with the company the longest, being appointed on 15 December 2017 and Manfred H. has been with the company for the least time - from 21 March 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fackelmann Brands Uk Ltd Address / Contact

Office Address Suite 1 Pendragon House
Office Address2 Ridings Park
Town Cannock
Post code WS11 7FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522710
Date of Incorporation Fri, 6th Mar 1998
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Manfred H.

Position: Director

Appointed: 21 March 2018

Martin S.

Position: Director

Appointed: 15 December 2017

Philipp D.

Position: Director

Appointed: 01 July 2016

Resigned: 31 July 2017

Krzysztof O.

Position: Director

Appointed: 01 November 2014

Resigned: 13 March 2018

Srdjan U.

Position: Director

Appointed: 19 November 2012

Resigned: 10 November 2017

Adrian S.

Position: Secretary

Appointed: 01 January 2006

Resigned: 20 May 2014

Ingo V.

Position: Director

Appointed: 01 January 2006

Resigned: 29 March 2013

Alexander F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 01 January 2006

Stephen B.

Position: Director

Appointed: 01 March 2005

Resigned: 28 August 2014

Alexander F.

Position: Director

Appointed: 01 March 2005

Resigned: 21 March 2018

Spire Homewares Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 01 January 2006

Howard M.

Position: Director

Appointed: 08 April 1998

Resigned: 28 January 1999

Gordon B.

Position: Director

Appointed: 08 April 1998

Resigned: 31 March 2006

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 08 April 1998

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 08 April 1998

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Sebastian F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Saskia F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alexander F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Saskia F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alexander F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

European Quality Housewares Limited

Room 601-2 Kai Tak Comm Bldg 317-321 Des Voeux Road, Central Gpo Box 1972, Hong Kong

Legal authority Hong Kong Basic Law
Legal form Limited
Country registered Hong Kong
Place registered Hong Kong
Registration number 0186414
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Probus Creative Housewares May 16, 2018
Ingleby (1081) February 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand145 66775 813181 715124 742187 580
Current Assets1 098 4821 270 3231 472 0371 884 4753 471 513
Debtors240 511290 085214 692388 907597 670
Net Assets Liabilities-1 791 234-2 348 157-2 619 066  
Other Debtors63 53343 12834 47717 17033 249
Property Plant Equipment26 99924 06217 1659 6245 045
Total Inventories712 304904 4251 075 6301 370 8262 686 263
Other
Accumulated Amortisation Impairment Intangible Assets240 000240 000240 000  
Accumulated Depreciation Impairment Property Plant Equipment36 57547 08558 53746 67651 995
Amounts Owed To Group Undertakings2 652 5473 394 1193 954 8404 217 9576 706 585
Average Number Employees During Period 10777
Creditors120 00060 0004 108 2684 512 6587 048 344
Future Minimum Lease Payments Under Non-cancellable Operating Leases  83 60261 94754 290
Increase From Depreciation Charge For Year Property Plant Equipment 10 51011 45211 4675 319
Intangible Assets Gross Cost240 000240 000240 000  
Net Current Assets Liabilities-1 698 471-2 312 219-2 636 231-2 628 183-3 576 831
Other Creditors120 00060 00084 185135 57056 062
Other Disposals Decrease In Amortisation Impairment Intangible Assets   240 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 328 
Other Disposals Intangible Assets   240 000 
Other Disposals Property Plant Equipment   23 545 
Other Taxation Social Security Payable7 5398 59513 89880 97992 260
Property Plant Equipment Gross Cost63 57471 14775 70256 30057 040
Provisions For Liabilities Balance Sheet Subtotal-238    
Total Additions Including From Business Combinations Property Plant Equipment 7 5734 5554 143740
Total Assets Less Current Liabilities-1 671 472-2 288 157-2 619 066-2 618 559-3 571 786
Trade Creditors Trade Payables18 77256 37555 34578 152193 437
Trade Debtors Trade Receivables176 978246 957180 215371 737564 421

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-06-30
filed on: 31st, March 2023
Free Download (10 pages)

Company search