Company NameFast-Western Limited
DirectorRichard Lee
Company StatusActive
Company Number01007568
CategoryPrivate Limited Company
Incorporation Date13 April 1971(53 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard Lee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Cottage Meadow Lane
Millers Dale
Derbyshire
SK17 8SN
Secretary NameNicholas Charles Tysoe
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 March 1992)
RoleCompany Director
Correspondence Address27 Sheet Street
Windsor
Berkshire
SL4 1BX
Secretary NameAlice Rosemary Lee Overton
NationalityBritish
StatusResigned
Appointed09 March 1992(20 years, 11 months after company formation)
Appointment Duration26 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Cottage Meadow Lane
Millers Dale
Buxton
Derbyshire
SK17 8SN
Director NameAlice Rosemary Lee Overton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(23 years after company formation)
Appointment Duration24 years, 10 months (resigned 03 March 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBank Top Cottage Meadow Lane
Millers Dale
Buxton
Derbyshire
SK17 8SN

Location

Registered AddressOmega Court, 350 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Richard Lee
99.00%
Ordinary
1 at £1Alice Lee Overton
1.00%
Ordinary

Financials

Year2014
Net Worth£78,123
Cash£27,666
Current Liabilities£3,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
25 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Alice Rosemary Lee Overton as a director on 3 March 2019 (1 page)
10 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 September 2018Termination of appointment of Alice Rosemary Lee Overton as a secretary on 31 March 2018 (1 page)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Registered office address changed from Davis & Co Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Davis & Co Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Davis & Co Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Alice Rosemary Lee Overton on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Richard Lee on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Alice Rosemary Lee Overton on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Alice Rosemary Lee Overton on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Richard Lee on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Richard Lee on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
19 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
19 April 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
9 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 18/02/02; full list of members (6 pages)
12 March 2002Return made up to 18/02/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Registered office changed on 26/06/00 from: 22 new quebec street london W1H 7DE (1 page)
26 June 2000Registered office changed on 26/06/00 from: 22 new quebec street london W1H 7DE (1 page)
21 February 2000Return made up to 18/02/00; full list of members (6 pages)
21 February 2000Return made up to 18/02/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 March 1998Return made up to 18/02/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 March 1998Return made up to 18/02/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 18/02/97; no change of members (4 pages)
25 February 1997Return made up to 18/02/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)