UKBizDB.co.uk

FASTLANE DISPLAYS LIMITED

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

This company is commonly known as Fastlane Displays Limited. The company was founded 27 years ago and was given the registration number 03374998. The firm's registered office is in LEEDS. You can find them at Britannia House Beza Road, Hunslet, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FASTLANE DISPLAYS LIMITED
Company Number:03374998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Britannia House Beza Road, Hunslet, Leeds, LS10 2BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Beza Road, Hunslet, Leeds, United Kingdom, LS10 2BR

Director20 March 2014Active
32, Coed Y Fron, Holywell, Wales, CH8 7UJ

Secretary22 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 May 1997Active
32, Coed Y Fron, Holywell, Wales, CH8 7UJ

Director25 November 2003Active
Moorfield, Crag Lane, Huby, Leeds, LS17 0BP

Director12 October 2006Active
340 Melton Road, Sprotbrough, Doncaster, DN5 7NY

Director22 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 May 1997Active

People with Significant Control

Mr Geoffrey Arthur Hill
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Britannia House, Beza Road, Leeds, LS10 2BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Northfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:Britannia House, Beza Road, Leeds, LS10 2BR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Address

Change sail address company with old address new address.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Accounts

Change account reference date company previous shortened.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person secretary company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.