Warning: file_put_contents(c/71d89ab313686495a16515549b13c2e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fast Forward Distribution Ltd., B37 7HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAST FORWARD DISTRIBUTION LTD.

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

This company is commonly known as Fast Forward Distribution Ltd.. The company was founded 26 years ago and was given the registration number 03407079. The firm's registered office is in BIRMINGHAM. You can find them at The Palletline Centre, Starley Way, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FAST FORWARD DISTRIBUTION LTD.
Company Number:03407079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Palletline Centre, Starley Way, Birmingham, England, B37 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Palletline Centre, Starley Way, Birmingham, England, B37 7HB

Director14 December 2018Active
The Palletline Centre, Starley Way, Birmingham, United Kingdom, B37 7HB

Director01 May 2019Active
10 Heol Y Bryn, Upper Tumble, Llanelli, SA14 6DP

Director01 January 1999Active
The Palletline Centre, Starley Way, Birmingham, England, B37 7HB

Director14 December 2018Active
40, Lando Road, Burry Port, Llanelli, United Kingdom, SA16 0YB

Secretary22 July 1997Active
The Palletline Centre, Starley Way, Birmingham, England, B37 7HB

Secretary14 December 2018Active
The Palletline Centre, Starley Way, Birmingham, England, B37 7HB

Secretary01 January 2021Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 July 1997Active
The Palletline Centre, Starley Way, Birmingham, England, B37 7HB

Director21 January 2019Active
40, Lando Road, Burry Port, Llanelli, United Kingdom, SA16 0YB

Director22 July 1997Active
40, Lando Road, Burry Port, Llanelli, United Kingdom, SA16 0YB

Director22 July 1997Active

People with Significant Control

Palletline Logistics Limited
Notified on:14 December 2018
Status:Active
Country of residence:England
Address:The Palletline Centre, Starley Way, Birmingham, England, B37 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Frederick Henness
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:The Palletline Centre, Starley Way, Birmingham, England, B37 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Henness
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:The Palletline Centre, Starley Way, Birmingham, England, B37 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination secretary company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type small.

Download
2019-07-18Address

Move registers to sail company with new address.

Download
2019-07-18Address

Change sail address company with new address.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download
2019-01-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.