This company is commonly known as Fastek Graphic Services Ltd. The company was founded 28 years ago and was given the registration number 03107424. The firm's registered office is in KEIGHLEY. You can find them at Fastek House 12 Belton Road, Silsden, Keighley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | FASTEK GRAPHIC SERVICES LTD |
---|---|---|
Company Number | : | 03107424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fastek House 12 Belton Road, Silsden, Keighley, West Yorkshire, England, BD20 0EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wycoller Beck Farm, House, Wycoller, Colne, BB8 8SZ | Director | 09 December 2010 | Active |
Fastek House, 12 Belton Road, Silsden, Keighley, England, BD20 0EE | Director | 10 October 2019 | Active |
Fastek House, 12 Belton Road, Silsden, Keighley, England, BD20 0EE | Director | 10 October 2019 | Active |
36 - 38, Aireview, Cononley, Keighley, England, BD20 8JY | Secretary | 09 December 2010 | Active |
17 Davies Avenue, Leeds, LS8 1JZ | Secretary | 10 October 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 27 September 1995 | Active |
2, Main Street, Shadwell, Leeds, LS17 8EX | Director | 26 March 1996 | Active |
40 Buckstone Oval, Alwoodley, Leeds, LS17 5HG | Director | 10 October 1995 | Active |
28 Northdale Park, Hull, | Director | 30 October 1995 | Active |
36-38, Aireview, Cononley, Keighley, BD20 8JY | Director | 09 December 2010 | Active |
36-38 Aireview, Cononley, Keighley, BD20 8JY | Director | 02 April 2003 | Active |
17 Davies Avenue, Leeds, LS8 1JZ | Director | 10 October 1995 | Active |
Raygill House, Lothersdale, Keighley, England, BD20 8HH | Director | 09 December 2010 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 27 September 1995 | Active |
Fastek Consultancy Limited | ||
Notified on | : | 10 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Progress House, Castlefields Lane, Bingley, United Kingdom, BD16 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Officers | Termination director company with name termination date. | Download |
2015-09-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.