Trawden
Lancashire
BB8 8SZ
Director Name | Mr Timothy Roberts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 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 David Bowery |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broadgate Court Horsforth Leeds West Yorkshire LS18 5TF |
Secretary Name | Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2008) |
Role | Secretary |
Correspondence Address | 4 Kestrel Close Leeds West Yorkshire LS17 8XJ |
Director Name | Mr William Stanley Singleton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2010) |
Role | Engineer |
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 | 31 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Davies Avenue Leeds West Yorkshire LS8 1JZ |
Director Name | Peter Maddocks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2015) |
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(10 years, 10 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(10 years, 10 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 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | fasteck.co.uk |
---|
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 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
17 April 2000 | Delivered 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 |
---|
26 March 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
23 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
11 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
24 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
23 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
31 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
21 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Gary Whitaker as a director on 1 January 2019 (1 page) |
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 | Appointment of Mr Timothy Roberts as a director on 1 January 2019 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 September 2015 | Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Peter Maddocks as a secretary on 11 September 2015 (1 page) |
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 January 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
23 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
17 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Termination of appointment of William Singleton as a secretary (1 page) |
17 March 2011 | Termination of appointment of William Singleton as a secretary (1 page) |
17 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Appointment of Peter Maddocks as a director (3 pages) |
8 February 2011 | Appointment of Dr Gary Whitaker as a director (3 pages) |
8 February 2011 | Termination of appointment of William Singleton as a director (2 pages) |
8 February 2011 | Termination of appointment of William Singleton as a secretary (2 pages) |
8 February 2011 | Appointment of Peter Maddocks as a secretary (3 pages) |
8 February 2011 | Appointment of Dr Gary Whitaker as a director (3 pages) |
8 February 2011 | Appointment of Peter Maddocks as a director (3 pages) |
8 February 2011 | Termination of appointment of William Singleton as a secretary (2 pages) |
8 February 2011 | Termination of appointment of William Singleton as a director (2 pages) |
8 February 2011 | Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Neil James Andrews as a director (3 pages) |
8 February 2011 | Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 8 February 2011 (2 pages) |
8 February 2011 | Appointment of Neil James Andrews as a director (3 pages) |
8 February 2011 | Appointment of Peter Maddocks as a secretary (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 January 2010 | Director's details changed for William Stanley Singleton on 20 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for William Stanley Singleton on 20 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
28 April 2008 | Director and secretary appointed william stanley singleton (2 pages) |
28 April 2008 | Director and secretary appointed william stanley singleton (2 pages) |
18 April 2008 | Appointment terminated director david bowery (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 April 2008 | Appointment terminated secretary robert taylor (1 page) |
18 April 2008 | Appointment terminated director david bowery (1 page) |
18 April 2008 | Appointment terminated secretary robert taylor (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 21-27 saint paul' s street leeds LS1 2LE (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 21-27 saint paul' s street leeds LS1 2LE (1 page) |
21 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
1 August 2006 | Return made up to 20/01/06; full list of members (6 pages) |
1 August 2006 | Return made up to 20/01/06; full list of members (6 pages) |
18 April 2006 | Location of register of members (non legible) (1 page) |
18 April 2006 | Location of debenture register (non legible) (2 pages) |
18 April 2006 | Location - directors interests register: non legible (1 page) |
18 April 2006 | Location of debenture register (non legible) (2 pages) |
18 April 2006 | Location - directors interests register: non legible (1 page) |
18 April 2006 | Location of register of members (non legible) (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 June 2005 | Return made up to 20/01/05; full list of members
|
29 June 2005 | Return made up to 20/01/05; full list of members
|
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 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 April 2003 | Return made up to 20/01/03; full list of members
|
16 April 2003 | Return made up to 20/01/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page) |
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
1 September 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Ad 21/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Ad 21/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
20 January 2000 | Incorporation (12 pages) |
20 January 2000 | Incorporation (12 pages) |