UKBizDB.co.uk

FAST FUSE LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
753a, Newport Road, Rumney, Cardiff, Wales, CF3 4AJ

Secretary15 September 2021Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director06 June 2019Active
12, Chapel Farm Terrace, Cwmcarn, Newport, Wales, NP11 7NJ

Secretary21 February 2017Active
753a, Newport Road, Rumney, Cardiff, Wales, CF3 4AJ

Director06 June 2019Active
36, Heol Pant Y Deri, Cardiff, Wales, CF5 5PL

Director28 May 2015Active
36 Heol Pant Y Deri, Cardiff, Wales, CF5 5PL

Director03 November 2017Active
36 Heol Pant Y Deri, Cardiff, Wales, CF5 5PL

Director20 May 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation in administration progress report.

Download
2023-05-22Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-14Insolvency

Liquidation in administration progress report.

Download
2022-07-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-12Insolvency

Liquidation in administration proposals.

Download
2022-05-19Address

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

Download
2022-05-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Address

Move registers to sail company with new address.

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Change person secretary company with change date.

Download
2021-09-16Officers

Appoint person secretary company with name date.

Download
2021-09-16Address

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

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.