Company NameFastgraphics Consumables Limited
DirectorsNeil James Andrews and Timothy Roberts
Company StatusActive
Company Number03910717
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 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(10 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWycoller Beck Farmhouse Wycoller
Trawden
Lancashire
BB8 8SZ
Director NameMr Timothy Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr David Bowery
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadgate Court
Horsforth
Leeds
West Yorkshire
LS18 5TF
Secretary NameRobert Taylor
NationalityBritish
StatusResigned
Appointed21 January 2000(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2008)
RoleSecretary
Correspondence Address4 Kestrel Close
Leeds
West Yorkshire
LS17 8XJ
Director NameMr William Stanley Singleton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Davies Avenue
Leeds
West Yorkshire
LS8 1JZ
Secretary NameMr William Stanley Singleton
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Davies Avenue
Leeds
West Yorkshire
LS8 1JZ
Director NamePeter Maddocks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2015)
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(10 years, 10 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
NationalityBritish
StatusResigned
Appointed09 December 2010(10 years, 10 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
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefasteck.co.uk

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 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

17 April 2000Delivered on: 6 May 2000
Persons entitled: Fastek Graphic Services Limited

Classification: Charge without written instrument
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: Fixed charge over the book debts of the company.
Outstanding

Filing History

26 March 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
23 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
23 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
31 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Gary Whitaker as a director on 1 January 2019 (1 page)
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 2019Appointment of Mr Timothy Roberts as a director on 1 January 2019 (2 pages)
19 November 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
27 February 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 December 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 120
(4 pages)
17 September 2015Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120
(6 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 120
(6 pages)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 120
(6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 120
(6 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
25 February 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
25 February 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
23 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
1 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
17 March 2011Termination of appointment of William Singleton as a secretary (1 page)
17 March 2011Termination of appointment of William Singleton as a secretary (1 page)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
8 February 2011Appointment of Peter Maddocks as a director (3 pages)
8 February 2011Appointment of Dr Gary Whitaker as a director (3 pages)
8 February 2011Termination of appointment of William Singleton as a director (2 pages)
8 February 2011Termination of appointment of William Singleton as a secretary (2 pages)
8 February 2011Appointment of Peter Maddocks as a secretary (3 pages)
8 February 2011Appointment of Dr Gary Whitaker as a director (3 pages)
8 February 2011Appointment of Peter Maddocks as a director (3 pages)
8 February 2011Termination of appointment of William Singleton as a secretary (2 pages)
8 February 2011Termination of appointment of William Singleton as a director (2 pages)
8 February 2011Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 8 February 2011 (2 pages)
8 February 2011Appointment of Neil James Andrews as a director (3 pages)
8 February 2011Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 8 February 2011 (2 pages)
8 February 2011Appointment of Neil James Andrews as a director (3 pages)
8 February 2011Appointment of Peter Maddocks as a secretary (3 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 January 2010Director's details changed for William Stanley Singleton on 20 January 2010 (2 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for William Stanley Singleton on 20 January 2010 (2 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
14 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
14 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 February 2009Return made up to 20/01/09; full list of members (4 pages)
20 February 2009Return made up to 20/01/09; full list of members (4 pages)
28 April 2008Director and secretary appointed william stanley singleton (2 pages)
28 April 2008Director and secretary appointed william stanley singleton (2 pages)
18 April 2008Appointment terminated director david bowery (1 page)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 April 2008Appointment terminated secretary robert taylor (1 page)
18 April 2008Appointment terminated director david bowery (1 page)
18 April 2008Appointment terminated secretary robert taylor (1 page)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
11 February 2008Return made up to 20/01/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2007Registered office changed on 04/08/07 from: 21-27 saint paul' s street leeds LS1 2LE (1 page)
4 August 2007Registered office changed on 04/08/07 from: 21-27 saint paul' s street leeds LS1 2LE (1 page)
21 February 2007Return made up to 20/01/07; full list of members (7 pages)
21 February 2007Return made up to 20/01/07; full list of members (7 pages)
1 August 2006Return made up to 20/01/06; full list of members (6 pages)
1 August 2006Return made up to 20/01/06; full list of members (6 pages)
18 April 2006Location of register of members (non legible) (1 page)
18 April 2006Location of debenture register (non legible) (2 pages)
18 April 2006Location - directors interests register: non legible (1 page)
18 April 2006Location of debenture register (non legible) (2 pages)
18 April 2006Location - directors interests register: non legible (1 page)
18 April 2006Location of register of members (non legible) (1 page)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 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 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 February 2004Return made up to 20/01/04; full list of members (7 pages)
12 February 2004Return made up to 20/01/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
16 April 2003Return made up to 20/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 January 2002Return made up to 20/01/02; full list of members (7 pages)
21 January 2002Return made up to 20/01/02; full list of members (7 pages)
20 September 2001Registered office changed on 20/09/01 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
20 September 2001Registered office changed on 20/09/01 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
1 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Ad 21/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Ad 21/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 February 2000New director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
20 January 2000Incorporation (12 pages)
20 January 2000Incorporation (12 pages)