UKBizDB.co.uk

FASTGLOBE (MASTICS) LIMITED

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

This company is commonly known as Fastglobe (mastics) Limited. The company was founded 38 years ago and was given the registration number 01971857. The firm's registered office is in CANVEY ISLAND. You can find them at Grovedell House, 15 Knightswick Road, Canvey Island, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FASTGLOBE (MASTICS) LIMITED
Company Number:01971857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Grovedell House, 15 Knightswick Road, Canvey Island, Essex, SS8 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Ardleigh Green Road, Hornchurch, RM11 2LW

Secretary16 December 1993Active
84 Greenwood Avenue, Laverstock, Salisbury, United Kingdom, SP1 1PE

Director11 December 2019Active
12 Ardleigh Green Road, Hornchurch, RM11 2LW

Director-Active
Unit 1h, Barlow Way, Rainham, United Kingdom, RM13 8BT

Director01 July 2011Active
12 Ardleigh Green Road, Hornchurch, United Kingdom, RM11 2LW

Director26 June 2018Active
11 St Peters Walk, Stonnall, United Kingdom, WS9 9EN

Director01 October 2002Active
23 Kenilworth Gardens, Hornchurch, RM12 4SE

Secretary-Active
15 Arundell Close, Westbury, BA13 3UA

Director01 November 2003Active
55 Highland Way, Hornchurch, RM11 1DN

Director-Active

People with Significant Control

Mr Christopher Ivan Pugh
Notified on:01 July 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:12 Ardleigh Green Road, Hornchurch, United Kingdom, RM11 2LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Karen Pugh
Notified on:01 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Ardleigh Green Road, Hornchurch, United Kingdom, RM11 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type group.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type group.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Accounts

Accounts with accounts type group.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2017-11-02Accounts

Accounts with accounts type group.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type group.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.