UKBizDB.co.uk

FIRST ASIAN SUPPORT TRUST (FAST) LTD

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

This company is commonly known as First Asian Support Trust (fast) Ltd. The company was founded 22 years ago and was given the registration number 04269943. The firm's registered office is in MANCHESTER. You can find them at Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST ASIAN SUPPORT TRUST (FAST) LTD
Company Number:04269943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85600 - Educational support services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mac House, 47-49 Carnarvon Street, Manchester, Greater Manchester, M3 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Secretary14 December 2011Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Director14 December 2011Active
Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ

Director02 August 2019Active
Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ

Director01 April 2019Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Secretary23 September 2010Active
84 Crescent Road, Cheetham Hill, Manchester, M8 9NT

Secretary05 January 2005Active
42 Shaftesbury Road, Chettham Hill, Manchester, M8 0NL

Secretary14 August 2001Active
16 Belmont Street, Old Trafford, Manchester, M16 9JW

Director14 July 2008Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Director23 September 2010Active
20 Thackeray Close, Manchester, M8 0SA

Director14 August 2001Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Director14 August 2001Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Director14 December 2011Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Director23 September 2010Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Director14 August 2001Active
84 Crescent Road, Cheetham Hill, Manchester, M8 9NT

Director05 January 2005Active
35, Albany Road, Sheffield, S7 1DN

Director14 July 2008Active
2, Alderglen Road, Cheetham Hill, Manchester, M8 0TD

Director14 July 2008Active
Mac House, 47-49 Carnarvon Street, Manchester, United Kingdom, M3 1EZ

Director14 December 2011Active
15 Rachel Rosing Walk, Cheetham Hill, Manchester, M8 9EN

Director14 August 2001Active
2, Alderglen Road, Manchester, M8 0TD

Director14 July 2008Active

People with Significant Control

Mrs Nusrat Parvin Ahmed
Notified on:01 April 2019
Status:Active
Date of birth:July 1962
Nationality:British
Address:Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Basat Mahmood Sheikh
Notified on:01 March 2017
Status:Active
Date of birth:December 1980
Nationality:British
Address:Mac House, 47-49 Carnarvon Street, Manchester, M3 1EZ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-02Gazette

Gazette filings brought up to date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.