This company is commonly known as Fastran Heating Limited. The company was founded 55 years ago and was given the registration number 00940165. The firm's registered office is in BASINGSTOKE. You can find them at Thermatool House, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.
Name | : | FASTRAN HEATING LIMITED |
---|---|---|
Company Number | : | 00940165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1968 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thermatool House, Crockford Lane, Basingstoke, Hampshire, RG24 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA | Director | 08 April 2024 | Active |
9 Burnham Road, W Newton 02129, Massachusetts, Usa, | Secretary | 23 September 1994 | Active |
Dunan House, Clehonger, Hereford, HR2 9SF | Secretary | 28 January 2010 | Active |
Flat 7, Eyre Court, Wokingham, RG40 2NX | Secretary | 31 January 2003 | Active |
Rectory House, Tew Lane Wootton, Woodstock, OX20 1HA | Secretary | 25 March 2004 | Active |
Rectory House, Tew Lane Wootton, Woodstock, OX20 1HA | Secretary | 04 August 1995 | Active |
Rectory House, Tew Lane Wootton, Woodstock, OX20 1HA | Secretary | - | Active |
Egerton House, 21 Murdoch Road, Wokingham, RG40 2DQ | Secretary | 29 April 1999 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 26 July 1995 | Active |
15, Catcliffe Way, Lower Earley, Reading, RG6 4HX | Director | 31 January 2003 | Active |
415 Foothill Drive, Bluebell Pennsylvania Pa 19422, Usa, FOREIGN | Director | - | Active |
31 Kirby Court, Grosse Point Farms, Michigan, Usa, | Director | 02 February 2004 | Active |
Fleet Copse Fleet Hill, Finchampstead, Wokingham, RG40 4LA | Director | 29 April 1999 | Active |
74 Ravenhurst Road, Harborne, Birmingham, B17 9SP | Director | 02 February 2004 | Active |
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA | Director | 31 July 2021 | Active |
4 Vicarage Gardens, London, W8 4AH | Director | 04 August 1995 | Active |
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA | Director | 29 October 2009 | Active |
Flat 7, Eyre Court, Wokingham, RG40 2NX | Director | 22 August 2002 | Active |
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA | Director | 17 May 2018 | Active |
29 Fairfield Street, Boston, Ma, Usa, 02116 | Director | - | Active |
Rectory House, Tew Lane Wootton, Woodstock, OX20 1HA | Director | 24 March 1998 | Active |
Rectory House, Tew Lane Wootton, Woodstock, OX20 1HA | Director | - | Active |
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA | Director | 29 October 2009 | Active |
Egerton House, 21 Murdoch Road, Wokingham, RG40 2DQ | Director | 29 April 1999 | Active |
512 East Gravers Lane, Phila Pa19118, Usa, FOREIGN | Director | - | Active |
8917 Edgewood Park, Union Lake, Michigan, Usa, | Director | 29 April 1999 | Active |
1 Long Lane, Tilehurst, Reading, RG3 6YQ | Director | - | Active |
Elm Bank, Whittonditch Ramsbury, Marlborough, SN8 2QA | Director | 24 March 1998 | Active |
Elm Bank, Whittonditch Ramsbury, Marlborough, SN8 2QA | Director | - | Active |
26 Heron Way, Basingstoke, RG22 5QT | Director | 02 February 2004 | Active |
Inductotherm Heating And Welding Ltd | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thermatool House, Crockford Lane, Basingstoke, England, RG24 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Officers | Termination secretary company with name termination date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.