UKBizDB.co.uk

FAST GASKETS AND PARTS LIMITED

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

This company is commonly known as Fast Gaskets And Parts Limited. The company was founded 24 years ago and was given the registration number 03927192. The firm's registered office is in NEWCASTLE. You can find them at Unit 12 Networkcentre High Carr Business Park, Millennium Way, Chesterton, Newcastle, Staffordshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:FAST GASKETS AND PARTS LIMITED
Company Number:03927192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 12 Networkcentre High Carr Business Park, Millennium Way, Chesterton, Newcastle, Staffordshire, England, ST5 7XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director04 October 2023Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director04 October 2023Active
12 Beechwood Close, Clayton, Newcastle, ST5 4EL

Secretary16 February 2000Active
5 Sandyfield Court, Gillow Heath, Biddulph, ST8 6BQ

Secretary15 May 2000Active
88 Lincoln Avenue, Clayton, Newcastle-Under-Lyme, ST5 3BB

Director15 May 2000Active
30 Powell Street, Stoke On Trent, ST1 5JR

Director16 February 2000Active
5 Sandyfield Court, Gillow Heath, Biddulph, ST8 6BQ

Director15 May 2000Active
22 Woodroft, Wood Lane, Stoke On Trent, ST7 8PD

Director15 May 2000Active
47 Mitchell Avenue, Butt Lane, Stoke On Trent, ST7 1JR

Director15 May 2000Active

People with Significant Control

R&G Fluid Power Group Limited
Notified on:04 October 2023
Status:Active
Country of residence:England
Address:10 - 11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaun Sutton
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:22 Woodcroft, Wood Lane, Stoke-On-Trent, United Kingdom, ST7 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Bates
Notified on:01 July 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:88 Lincoln Avenue, Clayton, Newcastle-Under-Lyme, United Kingdom, ST5 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Owen
Notified on:01 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:5 Sandyfield Court, Gillow Heath, Stoke-On-Trent, United Kingdom, ST8 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Woolley
Notified on:01 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:47 Mitchell Avenue, Butt Lane, Stoke-On-Trent, United Kingdom, ST7 1JR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Address

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

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Capital

Capital name of class of shares.

Download
2020-02-06Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.