UKBizDB.co.uk

FASTFLOW PIPELINE SERVICES LIMITED

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

This company is commonly known as Fastflow Pipeline Services Limited. The company was founded 32 years ago and was given the registration number 02673066. 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 PIPELINE SERVICES LIMITED
Company Number:02673066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1991
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

Director08 July 2005Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director07 April 2021Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 August 2023Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

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

Director01 June 2022Active
4 Cross Street, St. Helen Auckland, Bishop Auckland, DL14 9EU

Secretary30 June 2002Active
4 Euxton Hall Gardens, Euxton, Chorley, PR7 6PB

Secretary08 July 2005Active
6 Silkwood Close, Northburn Lea, Cramlington, NE23 9LS

Secretary20 March 1998Active
Units 11 And 12, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Secretary28 October 2005Active
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA

Secretary16 December 1991Active
36 Haversham Park, Sunderland, SR5 1HW

Secretary10 March 1992Active
7 Compton Terrace, London, N1 2UN

Director10 March 1992Active
Zum Fichtach 11, D-92268 Etzelwang, Germany,

Director25 January 1993Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director27 February 2013Active
Opitzstr 12, D-81925 Munchen 81, Germany,

Director25 January 1993Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 June 2022Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director12 March 2018Active
9 Larwood Court, Chester Le Street, DH3 3QQ

Director10 March 1992Active
28 Cavendish Road, Jesmond, Newcastle Upon Tyne, NE2 2NJ

Director16 December 1991Active
Martha Str 16, Nuremberg D 90482, Bavaria Germany, FOREIGN

Director14 March 1997Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 May 2009Active
South View House North Bank, Haydon Bridge, NE47 6LU

Director16 October 1997Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director18 July 2005Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director09 September 2019Active
Units 11 And 12, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1HB

Director08 July 2005Active
26 Spring Lane, Sedgefield, Stockton On Tees, TS21 2DG

Director12 October 2005Active
1 Loughborough Avenue, Tunstall, Sunderland, SR2 9AT

Director29 September 2006Active
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA

Director16 December 1991Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 February 2010Active
Kellerstrabe 49, Wendelstein, Germany, D90530

Director25 January 1993Active
Lealands Farmhouse, Lower Green Blackmore End, Braintree, CM7 4DU

Director20 April 1993Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director18 July 2005Active
12 Oaklands Swalwell, Newcastle Upon Tyne, NE16 3EP

Director24 October 2005Active
Unit 11 And 12, Parsons Road, Parsons Industrial Estate, Washington, England, NE37 1BH

Director01 August 2019Active
13 Crooksbarn Lane, Norton, Stockton On Tees, TS20 1LW

Director25 September 1998Active

People with Significant Control

United Living Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Parsons Road, 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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation 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
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation 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
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-15Change of name

Certificate change of name company.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.