UKBizDB.co.uk

WORLDFAST LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Gable House, New Farm Road, Alresford, England, SO24 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Empress Heights, College Street, Southampton, England, SO14 3LA

Director04 November 2020Active
Unit 2, Empress Heights, College Street, Southampton, England, SO14 3LA

Director04 November 2020Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR

Secretary20 May 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary20 May 2008Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director20 May 2008Active
The Old School House, Pound Lane, Totton, Southampton, SO40 7EJ

Director20 May 2008Active
The Gable House, New Farm Road, Alresford, England, SO24 9QP

Director14 February 2018Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director01 July 2012Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Address

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

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Address

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

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.