Company NameFastlane Displays Limited
DirectorAndrew Dudley Northfield
Company StatusActive
Company Number03374998
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Dudley Northfield
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(16 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleExhibition Stand Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Beza Road
Hunslet
Leeds
West Yorkshire
LS10 2BR
Director NameMichael Croft Topliss
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleExhibition Stand Contractor
Correspondence Address340 Melton Road
Sprotbrough
Doncaster
South Yorkshire
DN5 7NY
Secretary NameChristine Nora Roberts
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Coed Y Fron
Holywell
CH8 7UJ
Wales
Director NameMr Geoffrey Arthur Hill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2021)
RoleExhibition Stand Contractor
Country of ResidenceWales
Correspondence Address32 Coed Y Fron
Holywell
CH8 7UJ
Wales
Director NameMr Stephen Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield, Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitefastlanedisplays.co.uk
Email address[email protected]
Telephone0113 2779367
Telephone regionLeeds

Location

Registered AddressBritannia House Beza Road
Hunslet
Leeds
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

550 at £1Andrew Northfield
55.00%
Ordinary
450 at £1Geoffrey Arthur Hill
45.00%
Ordinary

Financials

Year2014
Net Worth£15,262
Cash£5,264
Current Liabilities£68,266

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

28 June 2005Delivered 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 2002Delivered 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

Filing History

2 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
23 May 2022Register 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 2022Satisfaction of charge 1 in full (1 page)
21 December 2021Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
14 October 2021Cessation of Geoffrey Arthur Hill as a person with significant control on 30 September 2021 (1 page)
14 October 2021Termination of appointment of Christine Nora Roberts as a secretary on 30 September 2021 (1 page)
14 October 2021Termination of appointment of Geoffrey Arthur Hill as a director on 30 September 2021 (1 page)
23 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 January 2021Previous accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
18 May 2020Director's details changed for Andrew Dudley Northfield on 18 May 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 May 2019Director's details changed for Mr Geoffrey Arthur Hill on 17 May 2019 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 May 2018Secretary's details changed for Christine Nora Roberts on 21 May 2018 (1 page)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 May 2018Director's details changed for Mr Geoffrey Arthur Hill on 21 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
15 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
15 May 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
15 May 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
8 April 2014Appointment of Andrew Dudley Northfield as a director (3 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 550
(4 pages)
8 April 2014Termination of appointment of Stephen Johnson as a director (2 pages)
8 April 2014Appointment of Andrew Dudley Northfield as a director (3 pages)
8 April 2014Termination of appointment of Stephen Johnson as a director (2 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 550
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 550
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,000
(4 pages)
31 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
31 March 2014Purchase of own shares. (3 pages)
31 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,000
(4 pages)
31 March 2014Purchase of own shares. (3 pages)
31 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Director's details changed for Mr Stephen Johnson on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Stephen Johnson on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Geoffrey Arthur Hill on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Geoffrey Arthur Hill on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Geoffrey Arthur Hill on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Stephen Johnson on 1 October 2009 (2 pages)
26 March 2010Registered office address changed from Unit 1 Buccaneer Court Airfield Business Park Elvington YO41 4XW on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from Unit 1 Buccaneer Court Airfield Business Park Elvington YO41 4XW on 26 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 June 2008Return made up to 22/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 25/06/07
(7 pages)
25 June 2007Return made up to 22/05/07; full list of members
  • 363(287) ‐ Registered office changed on 25/06/07
(7 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 22/05/06; full list of members (7 pages)
10 July 2006Return made up to 22/05/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Registered office changed on 22/07/05 from: k l house kettlestring lane clifton moor york north yorkshire YO30 4XF (1 page)
22 July 2005Registered office changed on 22/07/05 from: k l house kettlestring lane clifton moor york north yorkshire YO30 4XF (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 22/05/05; full list of members (7 pages)
27 June 2005Return made up to 22/05/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Ad 25/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
11 December 2003Ad 25/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 July 2003Return made up to 22/05/03; no change of members (4 pages)
2 July 2003Return made up to 22/05/03; no change of members (4 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
13 August 2002Registered office changed on 13/08/02 from: 30 sandringham close haxby york north yorkshire YO3 3GL (1 page)
13 August 2002Registered office changed on 13/08/02 from: 30 sandringham close haxby york north yorkshire YO3 3GL (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 22/05/02; full list of members (6 pages)
5 June 2002Return made up to 22/05/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
14 June 2001Return made up to 22/05/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
14 June 2000Return made up to 22/05/00; full list of members (6 pages)
14 June 2000Return made up to 22/05/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
23 July 1999Return made up to 22/05/99; no change of members (4 pages)
23 July 1999Return made up to 22/05/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 June 1998Return made up to 22/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1998Return made up to 22/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 June 1997Ad 19/06/97--------- £ si 498@1=498 £ ic 2/500 (1 page)
25 June 1997Ad 19/06/97--------- £ si 498@1=498 £ ic 2/500 (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned;director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
31 May 1997Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned;director resigned (1 page)
22 May 1997Incorporation (18 pages)
22 May 1997Incorporation (18 pages)