UKBizDB.co.uk

TOWNFAST LIMITED

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

This company is commonly known as Townfast Limited. The company was founded 26 years ago and was given the registration number 03467457. The firm's registered office is in PETERBOROUGH. You can find them at 26 Priestgate, , Peterborough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TOWNFAST LIMITED
Company Number:03467457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:26 Priestgate, Peterborough, United Kingdom, PE1 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Priestgate, Peterborough, United Kingdom, PE1 1WG

Director13 October 2008Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary18 November 1997Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary03 April 1998Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
The Cottage 1 Yarwell Road, Wansford, Peterborough, PE8 6JP

Secretary14 October 2008Active
10 Crown Place, London, EC2A 4FT

Corporate Secretary20 March 2006Active
42 Radstock Crescent, Broughton, Milton Keynes, MK10 9NE

Director02 July 2007Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director18 November 1997Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director03 April 1998Active
48 Brunswick Court, 89 Regency Street, London, SW1P 4AE

Director28 September 2006Active
23 Daneswood Close, Weybridge, KT13 9AY

Director14 December 2001Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director17 June 1998Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director03 April 1998Active

People with Significant Control

Miss Linda Gay Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Yarwell Road, Wansford, Peterborough, United Kingdom, PE8 6JP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Accounts

Change account reference date company previous shortened.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Change account reference date company previous extended.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Address

Change registered office address company with date old address new address.

Download
2015-12-16Annual return

Annual return company with made up date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.