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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 04 October 2023 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 04 October 2023 | Active |
12 Beechwood Close, Clayton, Newcastle, ST5 4EL | Secretary | 16 February 2000 | Active |
5 Sandyfield Court, Gillow Heath, Biddulph, ST8 6BQ | Secretary | 15 May 2000 | Active |
88 Lincoln Avenue, Clayton, Newcastle-Under-Lyme, ST5 3BB | Director | 15 May 2000 | Active |
30 Powell Street, Stoke On Trent, ST1 5JR | Director | 16 February 2000 | Active |
5 Sandyfield Court, Gillow Heath, Biddulph, ST8 6BQ | Director | 15 May 2000 | Active |
22 Woodroft, Wood Lane, Stoke On Trent, ST7 8PD | Director | 15 May 2000 | Active |
47 Mitchell Avenue, Butt Lane, Stoke On Trent, ST7 1JR | Director | 15 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Capital | Capital name of class of shares. | Download |
2020-02-06 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.