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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Phase 3, Buntsford Hill Business Park, Bromsgrove, B60 3DX | Director | 19 July 2019 | Active |
Unit 3 Phase 3, Buntsford Hill Business Park, Bromsgrove, B60 3DX | Director | 19 July 2019 | Active |
The Old School House, Wichenford, WR6 6XY | Secretary | 04 August 1997 | Active |
Manor Cottage, Elmbridge, Droitwich, England, WR9 0NH | Secretary | 31 January 2001 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 04 August 1997 | Active |
Campian, Wode House Lane, Gospel End, Sedgley, United Kingdom, DY3 4AF | Director | 04 August 1997 | Active |
Manor Cottage, Elmbridge, Droitwich, England, WR9 0NH | Director | 04 August 1997 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 04 August 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.