This company is commonly known as Worldfast Ltd. The company was founded 16 years ago and was given the registration number 06597890. The firm's registered office is in ALRESFORD. You can find them at The Gable House, New Farm Road, Alresford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WORLDFAST LTD |
---|---|---|
Company Number | : | 06597890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2008 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gable House, New Farm Road, Alresford, England, SO24 9QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Empress Heights, College Street, Southampton, England, SO14 3LA | Director | 04 November 2020 | Active |
Unit 2, Empress Heights, College Street, Southampton, England, SO14 3LA | Director | 04 November 2020 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR | Secretary | 20 May 2008 | Active |
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD | Secretary | 20 May 2008 | Active |
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Director | 20 May 2008 | Active |
The Old School House, Pound Lane, Totton, Southampton, SO40 7EJ | Director | 20 May 2008 | Active |
The Gable House, New Farm Road, Alresford, England, SO24 9QP | Director | 14 February 2018 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 01 July 2012 | Active |
Lord Christopher David Green | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Empress Heights, College Street, Southampton, England, SO14 3LA |
Nature of control | : |
|
Mr Gary Russell Littlehales | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Empress Heights, College Street, Southampton, England, SO14 3LA |
Nature of control | : |
|
Ms Cheng Lai Wen | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | The Gable House, New Farm Road, Alresford, England, SO24 9QP |
Nature of control | : |
|
Lord Christopher David Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Highland House, Mayflower Close, Eastleigh, SO53 4AR |
Nature of control | : |
|
Mr Gary Russell Littlehales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Highland House, Mayflower Close, Eastleigh, SO53 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.