UKBizDB.co.uk

FAST HEAT INTERNATIONAL (U.K.) LIMITED

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

This company is commonly known as Fast Heat International (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02175614. The firm's registered office is in EAST SUSSEX. You can find them at 7 Alder Close, Eastbourne, East Sussex, . This company's SIC code is 25210 - Manufacture of central heating radiators and boilers.

Company Information

Name:FAST HEAT INTERNATIONAL (U.K.) LIMITED
Company Number:02175614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25210 - Manufacture of central heating radiators and boilers

Office Address & Contact

Registered Address:7 Alder Close, Eastbourne, East Sussex, United Kingdom, BN23 6QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Alder Close, Eastbourne, East Sussex, United Kingdom, BN23 6QF

Secretary12 July 2001Active
7, Alder Close, Eastbourne, East Sussex, United Kingdom, BN23 6QF

Director-Active
Unit 7 Alder Close, Eastbourne, England, BN23 6QF

Director15 April 2020Active
707 Davis Rod, Elgin, Illinois, Usa,

Secretary-Active
707 Davis Rod, Elgin, Illinois, Usa,

Director-Active
7, Alder Close, Eastbourne, East Sussex, United Kingdom, BN23 6QF

Director01 May 1993Active
369 Meadowlark Road, Bloomingdale, Illinois, Usa, FOREIGN

Director-Active

People with Significant Control

Mr Constantine Stojka
Notified on:17 August 2021
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:England
Address:Unit 7 Alder Close, Eastbourne, England, BN23 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Macdonald Newall
Notified on:31 August 2018
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Alder Close, Eastbourne, United Kingdom, BN23 6QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Colin Macdonald Newall
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:53, Gildredge Road, East Sussex, United Kingdom, BN21 4SF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-21Capital

Capital allotment shares.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-11-05Capital

Capital return purchase own shares.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital return purchase own shares.

Download
2021-03-16Capital

Capital cancellation shares.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.