This company is commonly known as Fast Shipping Limited. The company was founded 39 years ago and was given the registration number 01855673. The firm's registered office is in IMMINGHAM. You can find them at Chapel House, Kings Road, Immingham, North East Lincolnshire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | FAST SHIPPING LIMITED |
---|---|---|
Company Number | : | 01855673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapel House, Kings Road, Immingham, North East Lincolnshire, DN40 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapel House, Kings Road, Immingham, DN40 1QS | Director | 26 June 2017 | Active |
Chapel House, Kings Road, Immingham, DN40 1QS | Director | 26 June 2017 | Active |
Chapel House, Kings Road, Immingham, DN40 1QS | Director | 02 June 2004 | Active |
3 Whitecross Street, Barton Upon Humber, DN18 5DF | Secretary | - | Active |
43 Pearson Road, Cleethorpes, DN35 0DR | Secretary | 08 February 1999 | Active |
1 Mansgate Hill, Nettleton, Caistor, LN7 6NT | Director | 21 November 2001 | Active |
3 Whitecross Street, Barton Upon Humber, DN18 5DF | Director | - | Active |
The Orchard Marsh Lane, Barrow Haven, Barrow Upon Humber, DN19 7ES | Director | - | Active |
Hanetia, Wold Road, Barrow On Humber, DN19 7BT | Director | - | Active |
Fazantendreef 20, Schoten 2120, Belgium, | Director | 08 February 1999 | Active |
Fazantendreef 20, Schoten 2120, Belgium, FOREIGN | Director | 08 February 1999 | Active |
43 Pearson Road, Cleethorpes, DN35 0DR | Director | 21 November 2001 | Active |
Fast-Herco Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chapel House, Kings Road, Immingham, United Kingdom, DN40 1QS |
Nature of control | : |
|
Fast-Herco Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chapel House, Kings Road, Immingham, United Kingdom, DN40 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.