Company NameFastek Graphic Services Ltd
Company StatusActive
Company Number03107424
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil James Andrews
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycoller Beck Farm House
Wycoller
Colne
Lancashire
BB8 8SZ
Director NameMr David Kenton Etherington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(24 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Timothy Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(24 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Ronald Curwen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Buckstone Oval
Alwoodley
Leeds
LS17 5HG
Director NameMr William Stanley Singleton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Davies Avenue
Leeds
West Yorkshire
LS8 1JZ
Secretary NameMr William Stanley Singleton
NationalityBritish
StatusResigned
Appointed10 October 1995(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Davies Avenue
Leeds
West Yorkshire
LS8 1JZ
Director NameSalih Hassan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2005)
RoleTechnical Director
Correspondence Address28 Northdale Park
Hull
Humberside
Director NameMr Asif Ahmed
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(6 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 December 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8EX
Director NamePeter Maddocks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Aireview
Cononley
Keighley
West Yorkshire
BD20 8JY
Director NameDr Gary Whitaker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaygill House Lothersdale
Keighley
West Yorkshire
BD20 8HH
Secretary NamePeter Maddocks
StatusResigned
Appointed09 December 2010(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2015)
RoleCompany Director
Correspondence Address36 - 38 Aireview
Cononley
Keighley
West Yorkshire
BD20 8JY

Contact

Websitewww.fastek.co.uk/
Telephone0845 4606980
Telephone regionUnknown

Location

Registered AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches3 other UK companies use this postal address

Shareholders

120 at £1Fastek Consultancy LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

9 December 2010Delivered on: 18 December 2010
Persons entitled: Asif Ahmed, Ronald Curwen and William Stanley Singleton

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
11 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
10 October 2019Appointment of Mr Timothy Roberts as a director on 10 October 2019 (2 pages)
10 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
10 October 2019Appointment of Mr David Kenton Etherington as a director on 10 October 2019 (2 pages)
2 July 2019Satisfaction of charge 1 in full (1 page)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 January 2019Registered office address changed from Progress House Castlefields Lane Crossflatts Bingley West Yorkshire BD16 2AB to Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Gary Whitaker as a director on 1 January 2019 (1 page)
27 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with no updates (3 pages)
20 September 2016Confirmation statement made on 20 September 2016 with no updates (3 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 120
(6 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 120
(6 pages)
15 September 2015Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page)
15 September 2015Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page)
15 September 2015Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page)
15 September 2015Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 120
(6 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 120
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(6 pages)
29 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 December 2012Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 January 2012Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Appointment of Dr Gary Whitaker as a director (2 pages)
21 February 2011Appointment of Peter Maddocks as a secretary (2 pages)
21 February 2011Appointment of Peter Maddocks as a director (2 pages)
21 February 2011Appointment of Peter Maddocks as a director (2 pages)
21 February 2011Appointment of Dr Gary Whitaker as a director (2 pages)
21 February 2011Appointment of Neil James Andrews as a director (2 pages)
21 February 2011Appointment of Neil James Andrews as a director (2 pages)
21 February 2011Appointment of Peter Maddocks as a secretary (2 pages)
18 February 2011Termination of appointment of William Singleton as a secretary (1 page)
18 February 2011Termination of appointment of William Singleton as a director (1 page)
18 February 2011Termination of appointment of William Singleton as a secretary (1 page)
18 February 2011Termination of appointment of Asif Ahmed as a director (1 page)
18 February 2011Termination of appointment of Ronald Curwen as a director (1 page)
18 February 2011Termination of appointment of Ronald Curwen as a director (1 page)
18 February 2011Termination of appointment of William Singleton as a director (1 page)
18 February 2011Termination of appointment of Asif Ahmed as a director (1 page)
11 February 2011Registered office address changed from Unit a 15 Sheepscar House Sheepscar Street South Leeds West Yorkshire LS7 1AD on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Unit a 15 Sheepscar House Sheepscar Street South Leeds West Yorkshire LS7 1AD on 11 February 2011 (1 page)
22 December 2010Purchase of own shares. (1 page)
22 December 2010Purchase of own shares. (1 page)
22 December 2010Purchase of own shares. (1 page)
22 December 2010Purchase of own shares. (1 page)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2010Director's details changed for Asif Ahmed on 10 September 2010 (2 pages)
27 October 2010Director's details changed for Ronald Curwen on 10 September 2010 (2 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Ronald Curwen on 10 September 2010 (2 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Asif Ahmed on 10 September 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 March 2010Annual return made up to 10 September 2009 (9 pages)
22 March 2010Director's details changed for Asif Ahmed on 1 September 2009 (1 page)
22 March 2010Director's details changed for Asif Ahmed on 1 September 2009 (1 page)
22 March 2010Director's details changed for Asif Ahmed on 1 September 2009 (1 page)
22 March 2010Annual return made up to 10 September 2009 (9 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 November 2008Appointment terminated director salih hassan (1 page)
26 November 2008Return made up to 10/09/08; full list of members (5 pages)
26 November 2008Return made up to 10/09/08; full list of members (5 pages)
26 November 2008Appointment terminated director peter maddocks (1 page)
26 November 2008Appointment terminated director peter maddocks (1 page)
26 November 2008Appointment terminated director salih hassan (1 page)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2007Return made up to 10/09/07; no change of members (8 pages)
17 December 2007Return made up to 10/09/07; no change of members (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 November 2006Return made up to 10/09/06; full list of members (9 pages)
10 November 2006Return made up to 10/09/06; full list of members (9 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 November 2005Return made up to 10/09/05; full list of members (9 pages)
15 November 2005Return made up to 10/09/05; full list of members (9 pages)
14 February 2005Memorandum and Articles of Association (13 pages)
14 February 2005Memorandum and Articles of Association (13 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 September 2004Return made up to 10/09/04; full list of members (9 pages)
2 September 2004Return made up to 10/09/04; full list of members (9 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 September 2003Return made up to 10/09/03; full list of members (10 pages)
23 September 2003Return made up to 10/09/03; full list of members (10 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 September 2002Return made up to 10/09/02; full list of members (10 pages)
3 September 2002Return made up to 10/09/02; full list of members (10 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 September 2001Return made up to 10/09/01; full list of members (9 pages)
14 September 2001Return made up to 10/09/01; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 September 2000Return made up to 20/09/00; full list of members (8 pages)
22 September 2000Return made up to 20/09/00; full list of members (8 pages)
10 February 2000Full accounts made up to 30 September 1999 (10 pages)
10 February 2000Full accounts made up to 30 September 1999 (10 pages)
16 September 1999Return made up to 27/09/99; no change of members (4 pages)
16 September 1999Return made up to 27/09/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 September 1998 (10 pages)
11 December 1998Full accounts made up to 30 September 1998 (10 pages)
21 September 1998Return made up to 27/09/98; no change of members (4 pages)
21 September 1998Return made up to 27/09/98; no change of members (4 pages)
27 March 1998Full accounts made up to 30 September 1997 (10 pages)
27 March 1998Full accounts made up to 30 September 1997 (10 pages)
5 February 1998Registered office changed on 05/02/98 from: suite 3,chel business centre 26 roundhay road leeds,west yorkshire LS7 1AB (1 page)
5 February 1998Registered office changed on 05/02/98 from: suite 3,chel business centre 26 roundhay road leeds,west yorkshire LS7 1AB (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Return made up to 27/09/97; full list of members (6 pages)
22 October 1997Return made up to 27/09/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
12 August 1997Ad 28/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 August 1997Ad 28/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 June 1997Full accounts made up to 30 September 1996 (9 pages)
29 June 1997Full accounts made up to 30 September 1996 (9 pages)
27 November 1996Return made up to 27/09/96; full list of members (6 pages)
27 November 1996Return made up to 27/09/96; full list of members (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
19 October 1995Ad 10/10/95--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 October 1995Ad 10/10/95--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 327 roundhay road leeds LS8 4HT (1 page)
19 October 1995Registered office changed on 19/10/95 from: 327 roundhay road leeds LS8 4HT (1 page)
19 October 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Incorporation (20 pages)
27 September 1995Incorporation (20 pages)