UKBizDB.co.uk

FASTFLOW INVESTMENT LIMITED

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

This company is commonly known as Fastflow Investment Limited. The company was founded 7 years ago and was given the registration number 10523717. The firm's registered office is in SWANLEY. You can find them at Media House, Azalea Drive, Swanley, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FASTFLOW INVESTMENT LIMITED
Company Number:10523717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Media House, Azalea Drive, Swanley, Kent, England, BR8 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director17 February 2017Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director28 June 2021Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director22 February 2022Active
Media House Azalea Drive, Swanley, England, BR8 8HU

Director01 June 2022Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary13 December 2016Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director17 February 2017Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director12 March 2018Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director17 February 2017Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director19 June 2019Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director09 September 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director13 December 2016Active
Units 11 & 12, Parsons Road, Parsons Industrial Estate, Washington, United Kingdom, NE37 1HB

Director17 February 2017Active
Unit 11 And 12, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director01 August 2019Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 March 2017Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 March 2017Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 August 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director13 December 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director13 December 2016Active

People with Significant Control

United Living Holdings Limited
Notified on:15 March 2017
Status:Active
Country of residence:United Kingdom
Address:Units 11 & 12, Parsons Road, Washington, United Kingdom, NE37 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:13 December 2016
Status:Active
Country of residence:United Kingdom
Address:100, Barbirolli Square, Manchester, United Kingdom, M2 3AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.