Warning: file_put_contents(c/502a638a03a578c08111ee4087548960.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fastco (fasteners & Fixings) Limited, CW1 6JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FASTCO (FASTENERS & FIXINGS) LIMITED

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

This company is commonly known as Fastco (fasteners & Fixings) Limited. The company was founded 24 years ago and was given the registration number 03818250. The firm's registered office is in CREWE. You can find them at Unit 3a Crewe Trade Park, Gateway, Crewe, Cheshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:FASTCO (FASTENERS & FIXINGS) LIMITED
Company Number:03818250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 3a Crewe Trade Park, Gateway, Crewe, Cheshire, CW1 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Crewe Trade Park, Gateway, Crewe, CW1 6JT

Secretary24 October 2002Active
Unit 3a, Crewe Trade Park, Gateway, Crewe, CW1 6JT

Director02 August 1999Active
Unit 3a, Crewe Trade Park, Gateway, Crewe, CW1 6JT

Director29 October 2015Active
15 Firbeck Gardens, Crewe, CW2 8UP

Secretary02 August 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 August 1999Active
93 Millstone Lane, Nantwich, CW5 5PH

Director24 October 2002Active
15 Firbeck Gardens, Crewe, CW2 8UP

Director02 August 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 August 1999Active

People with Significant Control

Andrew Edward Sam Downes
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:82, Talbot Way, Nantwich, England, CW5 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Charlotte Anne Downes
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:82, Talbot Way, Nantwich, England, CW5 7RQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Officers

Change person director company with change date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Officers

Change person secretary company with change date.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Officers

Appoint person director company with name date.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-08-17Officers

Change person secretary company with change date.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.