This company is commonly known as Fast Fuse Limited. The company was founded 9 years ago and was given the registration number 09602085. The firm's registered office is in SNEINTON. You can find them at Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | FAST FUSE LIMITED |
---|---|---|
Company Number | : | 09602085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2015 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, United Kingdom, NG3 1GE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
753a, Newport Road, Rumney, Cardiff, Wales, CF3 4AJ | Secretary | 15 September 2021 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 06 June 2019 | Active |
12, Chapel Farm Terrace, Cwmcarn, Newport, Wales, NP11 7NJ | Secretary | 21 February 2017 | Active |
753a, Newport Road, Rumney, Cardiff, Wales, CF3 4AJ | Director | 06 June 2019 | Active |
36, Heol Pant Y Deri, Cardiff, Wales, CF5 5PL | Director | 28 May 2015 | Active |
36 Heol Pant Y Deri, Cardiff, Wales, CF5 5PL | Director | 03 November 2017 | Active |
36 Heol Pant Y Deri, Cardiff, Wales, CF5 5PL | Director | 20 May 2015 | Active |
Innovation Capital Finance Limited | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 63/66 Hatton Garden, Fifth Floor, London, United Kingdom, EC1N 8LE |
Nature of control | : |
|
Red Box Vape Limited | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 And 3 Robin Hood Industrial Estate, Alfred Street South, Nottingham, England, NG3 1GE |
Nature of control | : |
|
Mr Lee David Woolls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 36 Heol Pant Y Deri, Cardiff, Wales, CF5 5PL |
Nature of control | : |
|
Mrs Amanda Woolls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 36 Heol Pant Y Deri, Cardiff, Wales, CF5 5PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-12-14 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-26 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-07-12 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-30 | Address | Move registers to sail company with new address. | Download |
2021-10-30 | Address | Change sail address company with new address. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Change person secretary company with change date. | Download |
2021-09-16 | Officers | Appoint person secretary company with name date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.