UKBizDB.co.uk

FASTEK GRAPHIC SERVICES LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wycoller Beck Farm, House, Wycoller, Colne, BB8 8SZ

Director09 December 2010Active
Fastek House, 12 Belton Road, Silsden, Keighley, England, BD20 0EE

Director10 October 2019Active
Fastek House, 12 Belton Road, Silsden, Keighley, England, BD20 0EE

Director10 October 2019Active
36 - 38, Aireview, Cononley, Keighley, England, BD20 8JY

Secretary09 December 2010Active
17 Davies Avenue, Leeds, LS8 1JZ

Secretary10 October 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary27 September 1995Active
2, Main Street, Shadwell, Leeds, LS17 8EX

Director26 March 1996Active
40 Buckstone Oval, Alwoodley, Leeds, LS17 5HG

Director10 October 1995Active
28 Northdale Park, Hull,

Director30 October 1995Active
36-38, Aireview, Cononley, Keighley, BD20 8JY

Director09 December 2010Active
36-38 Aireview, Cononley, Keighley, BD20 8JY

Director02 April 2003Active
17 Davies Avenue, Leeds, LS8 1JZ

Director10 October 1995Active
Raygill House, Lothersdale, Keighley, England, BD20 8HH

Director09 December 2010Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director27 September 1995Active

People with Significant Control

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:
  • 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 (6 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Address

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

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.