Wycoller
Colne
Lancashire
BB8 8SZ
Director Name | Mr David Kenton Etherington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(24 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mr Timothy Roberts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(24 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Ronald Curwen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Buckstone Oval Alwoodley Leeds LS17 5HG |
Director Name | Mr William Stanley Singleton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Davies Avenue Leeds West Yorkshire LS8 1JZ |
Secretary Name | Mr William Stanley Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Davies Avenue Leeds West Yorkshire LS8 1JZ |
Director Name | Salih Hassan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2005) |
Role | Technical Director |
Correspondence Address | 28 Northdale Park Hull Humberside |
Director Name | Mr Asif Ahmed |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 December 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 Main Street Shadwell Leeds West Yorkshire LS17 8EX |
Director Name | Peter Maddocks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Aireview Cononley Keighley West Yorkshire BD20 8JY |
Director Name | Dr Gary Whitaker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raygill House Lothersdale Keighley West Yorkshire BD20 8HH |
Secretary Name | Peter Maddocks |
---|---|
Status | Resigned |
Appointed | 09 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | 36 - 38 Aireview Cononley Keighley West Yorkshire BD20 8JY |
Website | www.fastek.co.uk/ |
---|---|
Telephone | 0845 4606980 |
Telephone region | Unknown |
Registered Address | Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 3 other UK companies use this postal address |
120 at £1 | Fastek Consultancy LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
9 December 2010 | Delivered 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 |
---|
13 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
14 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 October 2019 | Appointment of Mr Timothy Roberts as a director on 10 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
10 October 2019 | Appointment of Mr David Kenton Etherington as a director on 10 October 2019 (2 pages) |
2 July 2019 | Satisfaction of charge 1 in full (1 page) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 January 2019 | Registered 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 2019 | Termination of appointment of Gary Whitaker as a director on 1 January 2019 (1 page) |
27 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with no updates (3 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 September 2015 | Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 December 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Appointment of Dr Gary Whitaker as a director (2 pages) |
21 February 2011 | Appointment of Peter Maddocks as a secretary (2 pages) |
21 February 2011 | Appointment of Peter Maddocks as a director (2 pages) |
21 February 2011 | Appointment of Peter Maddocks as a director (2 pages) |
21 February 2011 | Appointment of Dr Gary Whitaker as a director (2 pages) |
21 February 2011 | Appointment of Neil James Andrews as a director (2 pages) |
21 February 2011 | Appointment of Neil James Andrews as a director (2 pages) |
21 February 2011 | Appointment of Peter Maddocks as a secretary (2 pages) |
18 February 2011 | Termination of appointment of William Singleton as a secretary (1 page) |
18 February 2011 | Termination of appointment of William Singleton as a director (1 page) |
18 February 2011 | Termination of appointment of William Singleton as a secretary (1 page) |
18 February 2011 | Termination of appointment of Asif Ahmed as a director (1 page) |
18 February 2011 | Termination of appointment of Ronald Curwen as a director (1 page) |
18 February 2011 | Termination of appointment of Ronald Curwen as a director (1 page) |
18 February 2011 | Termination of appointment of William Singleton as a director (1 page) |
18 February 2011 | Termination of appointment of Asif Ahmed as a director (1 page) |
11 February 2011 | Registered 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 2011 | Registered 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 2010 | Purchase of own shares. (1 page) |
22 December 2010 | Purchase of own shares. (1 page) |
22 December 2010 | Purchase of own shares. (1 page) |
22 December 2010 | Purchase of own shares. (1 page) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2010 | Director's details changed for Asif Ahmed on 10 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Ronald Curwen on 10 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Ronald Curwen on 10 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Asif Ahmed on 10 September 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 March 2010 | Annual return made up to 10 September 2009 (9 pages) |
22 March 2010 | Director's details changed for Asif Ahmed on 1 September 2009 (1 page) |
22 March 2010 | Director's details changed for Asif Ahmed on 1 September 2009 (1 page) |
22 March 2010 | Director's details changed for Asif Ahmed on 1 September 2009 (1 page) |
22 March 2010 | Annual return made up to 10 September 2009 (9 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 November 2008 | Appointment terminated director salih hassan (1 page) |
26 November 2008 | Return made up to 10/09/08; full list of members (5 pages) |
26 November 2008 | Return made up to 10/09/08; full list of members (5 pages) |
26 November 2008 | Appointment terminated director peter maddocks (1 page) |
26 November 2008 | Appointment terminated director peter maddocks (1 page) |
26 November 2008 | Appointment terminated director salih hassan (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2007 | Return made up to 10/09/07; no change of members (8 pages) |
17 December 2007 | Return made up to 10/09/07; no change of members (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 November 2006 | Return made up to 10/09/06; full list of members (9 pages) |
10 November 2006 | Return made up to 10/09/06; full list of members (9 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 November 2005 | Return made up to 10/09/05; full list of members (9 pages) |
15 November 2005 | Return made up to 10/09/05; full list of members (9 pages) |
14 February 2005 | Memorandum and Articles of Association (13 pages) |
14 February 2005 | Memorandum and Articles of Association (13 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 September 2004 | Return made up to 10/09/04; full list of members (9 pages) |
2 September 2004 | Return made up to 10/09/04; full list of members (9 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (10 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (10 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 September 2002 | Return made up to 10/09/02; full list of members (10 pages) |
3 September 2002 | Return made up to 10/09/02; full list of members (10 pages) |
1 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 September 2001 | Return made up to 10/09/01; full list of members (9 pages) |
14 September 2001 | Return made up to 10/09/01; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
22 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
21 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: suite 3,chel business centre 26 roundhay road leeds,west yorkshire LS7 1AB (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: suite 3,chel business centre 26 roundhay road leeds,west yorkshire LS7 1AB (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
29 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
27 November 1996 | Return made up to 27/09/96; full list of members (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | Ad 10/10/95--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 October 1995 | Ad 10/10/95--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 327 roundhay road leeds LS8 4HT (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 327 roundhay road leeds LS8 4HT (1 page) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
27 September 1995 | Incorporation (20 pages) |
27 September 1995 | Incorporation (20 pages) |