UKBizDB.co.uk

FASTCHANGE LIMITED

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

This company is commonly known as Fastchange Limited. The company was founded 23 years ago and was given the registration number 04085149. The firm's registered office is in BRENTWOOD. You can find them at The Hermitage, 15a Shenfield Road, Brentwood, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FASTCHANGE LIMITED
Company Number:04085149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:The Hermitage, 15a Shenfield Road, Brentwood, Essex, England, CM15 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Cranbrook Road, Ilford, IG1 4TG

Secretary12 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 October 2000Active
120 East Road, London, N1 6AA

Nominee Director06 October 2000Active
249, Cranbrook Road, Ilford, IG1 4TG

Director12 October 2000Active
The Hermitage, 15a Shenfield Road, Brentwood, England, CM15 8AG

Director01 March 2018Active
Toni & Guy, 26, High Street, Brentwood, England, CM14 4AB

Director29 September 2017Active

People with Significant Control

Mr Enzo Andre Giuseppe Papandrea
Notified on:29 September 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:26, Toni & Guy, High Street, Brentwood, England, CM14 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lauren Lester
Notified on:18 September 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:249, Cranbrook Road, Ilford, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Robert Lester
Notified on:17 September 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:249, Cranbrook Road, Ilford, IG1 4TG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-01-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-28Address

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

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-07Address

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

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.