UKBizDB.co.uk

FASTEC ENGINEERING SERVICES LTD.

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

This company is commonly known as Fastec Engineering Services Ltd.. The company was founded 23 years ago and was given the registration number 04127844. The firm's registered office is in NEWMARKET. You can find them at Unit 8 Studlands Business Centre, Studlands Park Avenue, Newmarket, Suffolk. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:FASTEC ENGINEERING SERVICES LTD.
Company Number:04127844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 8 Studlands Business Centre, Studlands Park Avenue, Newmarket, Suffolk, England, CB8 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Woodlands Way, Mildenhall, Bury St Edmunds, IP28 7JA

Director20 April 2004Active
19 Abbey Close, Burwell, Cambridge, CB5 0HN

Director28 May 2003Active
79 High Street, Saffron Walden, CB10 1DZ

Secretary28 February 2001Active
1 Teasel Drive, Ely, CB6 3WJ

Secretary31 May 2004Active
Baytree House, Burwell Road, Reach, CB5 0JH

Secretary02 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Secretary19 December 2000Active
79 High Street, Saffron Walden, CB10 1DZ

Director01 January 2002Active
1 Teasel Drive, Ely, CB6 3WJ

Director28 March 2003Active
95 Stetchworth Road, Dullingham, Newmarket, CB8 9UH

Director28 May 2003Active
7 Burwell Road, Reach, Cambridge, CB5 0JH

Director02 February 2001Active
Baytree House, Burwell Road, Reach, CB5 0JH

Director02 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 December 2000Active

People with Significant Control

Mr John Edward Grant Williams
Notified on:01 July 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Unit 8, Studlands Business Centre, Newmarket, England, CB8 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Ward Starmer
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 8, Studlands Business Centre, Newmarket, England, CB8 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-08Insolvency

Liquidation voluntary arrangement completion.

Download
2019-07-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-10-21Address

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

Download

Copyright © 2024. All rights reserved.