Hunslet
Leeds
West Yorkshire
LS10 2BR
Director Name | Michael Croft Topliss |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Exhibition Stand Contractor |
Correspondence Address | 340 Melton Road Sprotbrough Doncaster South Yorkshire DN5 7NY |
Secretary Name | Christine Nora Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Coed Y Fron Holywell CH8 7UJ Wales |
Director Name | Mr Geoffrey Arthur Hill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2021) |
Role | Exhibition Stand Contractor |
Country of Residence | Wales |
Correspondence Address | 32 Coed Y Fron Holywell CH8 7UJ Wales |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield, Crag Lane Huby Leeds West Yorkshire LS17 0BP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | fastlanedisplays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2779367 |
Telephone region | Leeds |
Registered Address | Britannia House Beza Road Hunslet Leeds LS10 2BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
550 at £1 | Andrew Northfield 55.00% Ordinary |
---|---|
450 at £1 | Geoffrey Arthur Hill 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,262 |
Cash | £5,264 |
Current Liabilities | £68,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
28 June 2005 | Delivered on: 30 June 2005 Persons entitled: C M Burgess Classification: Rent deposit deed Secured details: £5000.00 due or to become due from the company to. Particulars: The mortgagor's interest in the c m burgess rent deposit account. Outstanding |
---|---|
5 August 2002 | Delivered on: 7 August 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
23 May 2022 | Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to 15 Victoria Mews Cottingley Business Park Bingley BD16 1PY (1 page) |
14 April 2022 | Satisfaction of charge 1 in full (1 page) |
21 December 2021 | Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
14 October 2021 | Cessation of Geoffrey Arthur Hill as a person with significant control on 30 September 2021 (1 page) |
14 October 2021 | Termination of appointment of Christine Nora Roberts as a secretary on 30 September 2021 (1 page) |
14 October 2021 | Termination of appointment of Geoffrey Arthur Hill as a director on 30 September 2021 (1 page) |
23 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 January 2021 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page) |
18 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Andrew Dudley Northfield on 18 May 2020 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 May 2019 | Director's details changed for Mr Geoffrey Arthur Hill on 17 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 May 2018 | Secretary's details changed for Christine Nora Roberts on 21 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
21 May 2018 | Director's details changed for Mr Geoffrey Arthur Hill on 21 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
15 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
15 May 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
15 May 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 April 2014 | Appointment of Andrew Dudley Northfield as a director (3 pages) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Termination of appointment of Stephen Johnson as a director (2 pages) |
8 April 2014 | Appointment of Andrew Dudley Northfield as a director (3 pages) |
8 April 2014 | Termination of appointment of Stephen Johnson as a director (2 pages) |
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
8 April 2014 | Cancellation of shares. Statement of capital on 8 April 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
31 March 2014 | Resolutions
|
31 March 2014 | Purchase of own shares. (3 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
31 March 2014 | Purchase of own shares. (3 pages) |
31 March 2014 | Resolutions
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Director's details changed for Mr Stephen Johnson on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Stephen Johnson on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Geoffrey Arthur Hill on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Geoffrey Arthur Hill on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Geoffrey Arthur Hill on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Mr Stephen Johnson on 1 October 2009 (2 pages) |
26 March 2010 | Registered office address changed from Unit 1 Buccaneer Court Airfield Business Park Elvington YO41 4XW on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from Unit 1 Buccaneer Court Airfield Business Park Elvington YO41 4XW on 26 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 22/05/07; full list of members
|
25 June 2007 | Return made up to 22/05/07; full list of members
|
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: k l house kettlestring lane clifton moor york north yorkshire YO30 4XF (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: k l house kettlestring lane clifton moor york north yorkshire YO30 4XF (1 page) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members
|
8 June 2004 | Return made up to 22/05/04; full list of members
|
11 December 2003 | Ad 25/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
11 December 2003 | Ad 25/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 July 2003 | Return made up to 22/05/03; no change of members (4 pages) |
2 July 2003 | Return made up to 22/05/03; no change of members (4 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 30 sandringham close haxby york north yorkshire YO3 3GL (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 30 sandringham close haxby york north yorkshire YO3 3GL (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
23 July 1999 | Return made up to 22/05/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 June 1998 | Return made up to 22/05/98; full list of members
|
12 June 1998 | Return made up to 22/05/98; full list of members
|
25 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 June 1997 | Ad 19/06/97--------- £ si 498@1=498 £ ic 2/500 (1 page) |
25 June 1997 | Ad 19/06/97--------- £ si 498@1=498 £ ic 2/500 (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Incorporation (18 pages) |
22 May 1997 | Incorporation (18 pages) |