UKBizDB.co.uk

FASTFIT NATIONWIDE LIMITED

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

This company is commonly known as Fastfit Nationwide Limited. The company was founded 26 years ago and was given the registration number 03413923. The firm's registered office is in BROMSGROVE. You can find them at Unit 3 Phase 3, Buntsford Hill Business Park, Bromsgrove, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FASTFIT NATIONWIDE LIMITED
Company Number:03413923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 3 Phase 3, Buntsford Hill Business Park, Bromsgrove, Worcestershire, B60 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Phase 3, Buntsford Hill Business Park, Bromsgrove, B60 3DX

Director19 July 2019Active
Unit 3 Phase 3, Buntsford Hill Business Park, Bromsgrove, B60 3DX

Director19 July 2019Active
The Old School House, Wichenford, WR6 6XY

Secretary04 August 1997Active
Manor Cottage, Elmbridge, Droitwich, England, WR9 0NH

Secretary31 January 2001Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary04 August 1997Active
Campian, Wode House Lane, Gospel End, Sedgley, United Kingdom, DY3 4AF

Director04 August 1997Active
Manor Cottage, Elmbridge, Droitwich, England, WR9 0NH

Director04 August 1997Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director04 August 1997Active

People with Significant Control

Fastfit Nationwide (Holdings) Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:Unit 3 Phase 3, Buntsford Park Road, Bromsgrove, England, B60 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Bradley
Notified on:04 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Unit 3 Phase 3, Bromsgrove, B60 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Albert Richard Fowler
Notified on:04 August 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Unit 3 Phase 3, Bromsgrove, B60 3DX
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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.