UKBizDB.co.uk

FAST SHIELD PACKAGING LIMITED

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

This company is commonly known as Fast Shield Packaging Limited. The company was founded 28 years ago and was given the registration number 03116190. The firm's registered office is in HORNCHURCH. You can find them at 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:FAST SHIELD PACKAGING LIMITED
Company Number:03116190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
309 Brampton Road, Bexleyheath, DA7 5QR

Secretary06 April 2000Active
309 Brampton Road, Bexleyheath, DA7 5QR

Director06 April 2000Active
309 Brampton Road, Bexleyheath, DA7 5QR

Director01 September 2000Active
51 Orissa Road, Plumstead, London, SE18 1RQ

Secretary12 November 1995Active
51 Orissa Road, Plumstead, London, SE18 1RQ

Secretary29 June 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary20 October 1995Active
51 Orissa Road, Plumstead, London, SE18 1RQ

Director12 November 1995Active
51 Orissa Road, Plumstead, London, SE18 1RQ

Director12 November 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director20 October 1995Active

People with Significant Control

Mr Diego Gomes
Notified on:30 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp, Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ana Rita Belmuina Gomes
Notified on:30 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp, Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Address

Change registered office address company with date old address.

Download
2014-07-01Address

Change registered office address company with date old address.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.