UKBizDB.co.uk

FASFA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fasfa Limited. The company was founded 24 years ago and was given the registration number 04056795. The firm's registered office is in PRESTON. You can find them at 10 The Blossoms, Fulwood, Preston, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:FASFA LIMITED
Company Number:04056795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:10 The Blossoms, Fulwood, Preston, England, PR2 9RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Undir Fossum, 700, Klaksvik, Denmark,

Director20 January 2011Active
Moorbridge Court, Moorbridge Road, Maidenhead, England, SL6 8LT

Director20 January 2011Active
13, Honeysuckle Court, Cleethorpes, England, DN35 0SL

Director27 September 2021Active
9, West Park Avenue, Tunbridge Wells, England, TN4 0QP

Director12 March 2024Active
28 Hall Park, Swanland, East Yorkshire, HU14 3NL

Director14 November 2000Active
Meadowcroft, Main Street, Sinnington, York, England, YO62 6SH

Director27 September 2021Active
5, Willow Grove, Beverley, HU17 8DS

Secretary18 September 2000Active
10, The Blossoms, Fulwood, Preston, England, PR2 9RF

Secretary20 March 2019Active
4, Taylors Field, South Charlton, Alnwick, United Kingdom, NE66 2JN

Secretary01 November 2013Active
Origin Way, Europarc, Grimsby, England, DN37 9TJ

Secretary16 February 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 August 2000Active
Holly House, Home Paddock, Waltham, Grimsby, DN37 0JH

Director11 December 2000Active
53 Spindlewood, Elloughton, Brough, HU15 1LL

Director14 November 2000Active
The Old School House, Etton, Beverley, HU17 7PQ

Director14 November 2000Active
5, Willow Grove, Beverley, HU17 8DS

Director18 September 2000Active
4, Haven Meadow, Barton-Upon-Humber, England, DN18 5RZ

Director22 May 2013Active
1 Burtree Avenue, Skelton, York, YO30 1YT

Director14 November 2000Active
The Coppins, Holton Road Tetney, Grimsby, DN36 5LR

Director14 November 2000Active
46 Welholme Avenue, Grimsby, DN32 0PN

Director06 December 2000Active
1 Ridge Close, Welton, Lincoln, LN2 3UB

Director06 December 2000Active
Fo-690 Oyndarfjordur, Faroe Islands, Faroe Islands, FOREIGN

Director20 December 2000Active
Torfinsgota 44, 100 Torshavn, Faroe Islands,

Director03 December 2001Active
10, The Blossoms, Fulwood, Preston, England, PR2 9RF

Director24 January 2019Active
Apartment 7 Swanland Hall, Hall Park, Swanland, North Ferriby, HU14 3NW

Director06 June 2003Active
185 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9NB

Director06 June 2003Active
Roseleigh, Sevenoaks Road, Pratts Bottom, Orpington, England, BR6 7SE

Director24 January 2013Active
23, Sentrum, Aalesund, Norway, N 6001

Director20 January 2011Active
Meadowcroft, Main Street, Sinnington, York, England, YO62 6SH

Director20 March 2023Active
Pesquera Rodriguez S.A, Avda. De La Libertad 25,5, San Sebastian, Spain, 20004

Director20 January 2011Active
4, Taylors Field, South Charlton, Alnwick, England, NE66 2JN

Director20 January 2011Active
Athalia, Northside Of Kinmundy Kingswells, Aberdeen, AB1 8RJ

Director06 December 2000Active
Polar House, Humber Bridge Road, Grimsby, United Kingdom, DN31 3SQ

Director20 January 2011Active
Acquiesce, Worcester Close, Louth, LN11 9FG

Director06 June 2003Active
Little Tranby, Seven Corners Lane, Beverley, HU17 7AJ

Director18 September 2000Active
Asegjerdet 17, 6017 Alesund, FOREIGN

Director23 October 2001Active

People with Significant Control

Mrs Julie Ann Waites
Notified on:27 September 2021
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:11, Rise Lane, Beverley, England, HU17 5PL
Nature of control:
  • Significant influence or control
Mr Malcolm Peter Large
Notified on:20 March 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:10, The Blossoms, Preston, England, PR2 9RF
Nature of control:
  • Significant influence or control
Mr John Alexander Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:4, Taylors Field, Alnwick, United Kingdom, NE66 2JN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.