UKBizDB.co.uk

FAST FIX (GLOUCESTER) LIMITED

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

This company is commonly known as Fast Fix (gloucester) Limited. The company was founded 32 years ago and was given the registration number 02688083. The firm's registered office is in GLOUCESTER. You can find them at Kingdon Hall, 11-15 Seymour Road, Gloucester, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:FAST FIX (GLOUCESTER) LIMITED
Company Number:02688083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Kingdon Hall, 11-15 Seymour Road, Gloucester, GL1 5PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingdon Hall, 11-15 Seymour Road, Gloucester, United Kingdom, GL1 5PN

Secretary13 September 2023Active
8 Thompson Drive, Cheltenham, United Kingdom, GL53 0PN

Director18 March 2012Active
Kingdon Hall, 11-15 Seymour Road, Gloucester, GL1 5PN

Director17 February 1992Active
Southwest House, Alma Terrace, Gloucester, England, GL1 5PY

Director04 October 2023Active
Kingdon Hall, 11-15 Seymour Road, Gloucester, United Kingdom, GL1 5PN

Secretary18 January 2008Active
East Barn, Brookthorpe Court, Stroud Road, Brookthorpe, Gloucester, GL4 0UJ

Secretary17 February 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 February 1992Active
36 Brooklands Park, Longlevens, Gloucester, GL2 0DP

Director16 May 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director17 February 1992Active

People with Significant Control

Colabella Limited
Notified on:11 March 2021
Status:Active
Country of residence:United Kingdom
Address:11-15, Seymour Road, Gloucester, United Kingdom, GL1 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rocco Colabella
Notified on:20 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Kingdon Hall, Gloucester, GL1 5PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Change person director company with change date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Change person secretary company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement.

Download
2017-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.