UKBizDB.co.uk

FASTVENUE LIMITED

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

This company is commonly known as Fastvenue Limited. The company was founded 25 years ago and was given the registration number 03783743. The firm's registered office is in PENRITH. You can find them at Compton House, 104 Scotland Road, Penrith, Cumbria. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FASTVENUE LIMITED
Company Number:03783743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1999
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Compton House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compton House, 104 Scotland Road, Penrith, CA11 7NR

Director30 July 2014Active
Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR

Secretary24 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 1999Active
Compton House, 104 Scotland Road, Penrith, CA11 7NR

Director28 July 2014Active
Balhall Lodge, Menmuir, Brechin, DD9 7RW

Director28 May 2003Active
24, Bractullo Gardens, Letham, Forfar, United Kingdom, DD8 2XG

Director24 June 1999Active
1 Highfield House, Horbury Road, Ossett, WF5 0BT

Director06 July 1999Active
2 Highfield House, Horbury Road, Ossett, WF5 0BT

Director06 July 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 June 1999Active

People with Significant Control

Mr Stuart Arthur Minick
Notified on:11 March 2020
Status:Active
Date of birth:December 1960
Nationality:Scottish
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mandy Basford
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Andrew Basford
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
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
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2021-10-21Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Change account reference date company previous extended.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person secretary company with change date.

Download
2018-10-29Officers

Change person secretary company with change date.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.