UKBizDB.co.uk

FAST STAFFING SOLUTIONS LTD

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

This company is commonly known as Fast Staffing Solutions Ltd. The company was founded 5 years ago and was given the registration number 11715510. The firm's registered office is in ILFORD. You can find them at 344-348 High Road, , Ilford, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:FAST STAFFING SOLUTIONS LTD
Company Number:11715510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.
  • 80200 - Security systems service activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:344-348 High Road, Ilford, England, IG1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
344-348, High Road, Ilford, England, IG1 1QP

Director01 July 2020Active
365, High Road, Wood Green, United Kingdom, N22 8JA

Director06 December 2018Active
233, Cross Road, Mawneys, Romford, England, RM7 8HS

Director01 January 2019Active
344-348, High Road, Ilford, England, IG1 1QP

Director01 June 2019Active

People with Significant Control

Michal Rawski
Notified on:01 July 2020
Status:Active
Date of birth:May 1978
Nationality:Polish
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Ranjeet Kunar
Notified on:01 June 2019
Status:Active
Date of birth:August 1991
Nationality:Indian
Country of residence:England
Address:344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Basit
Notified on:01 January 2019
Status:Active
Date of birth:May 1989
Nationality:Pakistani
Country of residence:England
Address:233, Cross Road, Romford, England, RM7 8HS
Nature of control:
  • Significant influence or control
Mr Muhammad Kashif Ali
Notified on:06 December 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:365, High Road, Wood Green, United Kingdom, N22 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Gazette

Gazette filings brought up to date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Address

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

Download
2019-03-12Address

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

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.