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 | 16 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mr David Kenton Etherington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Peter Maddocks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
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 | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Secretary Name | Dr Gary Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
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 |
2.8k at £1 | Gary Whitaker 23.33% Ordinary |
---|---|
2.8k at £1 | Neil James Andrews 23.33% Ordinary |
2.8k at £1 | Peter John Maddocks 23.33% Ordinary |
1.2k at £1 | Pauline Whitaker 10.00% Ordinary |
1.2k at £1 | Sarah Maddocks 10.00% Ordinary |
1.2k at £1 | Susan Andrews 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,759 |
Cash | £94,006 |
Current Liabilities | £235,396 |
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 | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week 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 |
---|
15 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
29 September 2023 | Memorandum and Articles of Association (25 pages) |
29 September 2023 | Resolutions
|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
2 March 2023 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
11 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
31 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (7 pages) |
15 January 2020 | Notification of David Kenton Etherington as a person with significant control on 1 January 2019 (2 pages) |
15 January 2020 | Cessation of Gary Whitaker as a person with significant control on 31 December 2018 (1 page) |
15 January 2020 | Notification of Timothy Roberts as a person with significant control on 1 January 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with updates (7 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 January 2019 | Confirmation statement made on 10 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 | Termination of appointment of Gary Whitaker as a secretary 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) |
9 October 2018 | Resolutions
|
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (7 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 May 2018 | Purchase of own shares. (3 pages) |
8 May 2018 | Purchase of own shares. (3 pages) |
8 May 2018 | Cancellation of shares. Statement of capital on 20 December 2017
|
8 May 2018 | Cancellation of shares. Statement of capital on 20 January 2018
|
28 February 2018 | Change of details for Mr Neil James Andrews as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Secretary's details changed for Dr Gary Whitaker on 26 February 2018 (1 page) |
26 February 2018 | Change of details for Mr Neil James Andrews as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr David Kenton Etherington on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Neil James Andrews on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Dr Gary Whitaker on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Timothy Roberts on 26 February 2018 (2 pages) |
12 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Purchase of own shares. (3 pages) |
28 December 2017 | Cancellation of shares. Statement of capital on 20 November 2017
|
28 December 2017 | Cancellation of shares. Statement of capital on 20 October 2017
|
28 December 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (7 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (7 pages) |
9 October 2017 | Confirmation statement made on 13 September 2017 with updates (6 pages) |
9 October 2017 | Confirmation statement made on 13 September 2017 with updates (6 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 20 July 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 20 August 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 20 August 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 20 July 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Notification of Neil James Andrews as a person with significant control on 13 September 2017 (2 pages) |
18 September 2017 | Notification of Neil James Andrews as a person with significant control on 13 September 2017 (2 pages) |
17 August 2017 | Appointment of Mr Timothy Roberts as a director on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Timothy Roberts as a director on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr David Kenton Etherington as a director on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr David Kenton Etherington as a director on 16 August 2017 (2 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Cancellation of shares. Statement of capital on 20 May 2017
|
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Cancellation of shares. Statement of capital on 20 May 2017
|
1 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Cancellation of shares. Statement of capital on 20 June 2017
|
1 August 2017 | Cancellation of shares. Statement of capital on 20 June 2017
|
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
17 May 2017 | Cancellation of shares. Statement of capital on 20 April 2017
|
17 May 2017 | Purchase of own shares. (3 pages) |
17 May 2017 | Purchase of own shares. (3 pages) |
17 May 2017 | Purchase of own shares. (3 pages) |
17 May 2017 | Purchase of own shares. (3 pages) |
17 May 2017 | Cancellation of shares. Statement of capital on 20 April 2017
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
21 April 2017 | Cancellation of shares. Statement of capital on 20 February 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 20 February 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 20 March 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
21 April 2017 | Cancellation of shares. Statement of capital on 20 March 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 20 October 2016
|
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 20 November 2016
|
17 February 2017 | Cancellation of shares. Statement of capital on 20 October 2016
|
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 20 November 2016
|
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 28 September 2016
|
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Cancellation of shares. Statement of capital on 28 September 2016
|
17 February 2017 | Purchase of own shares. (3 pages) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
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) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
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) |
4 October 2010 | Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 4 October 2010 (2 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 November 2008 | Return made up to 13/09/08; full list of members (5 pages) |
13 November 2008 | Return made up to 13/09/08; full list of members (5 pages) |
31 July 2008 | Return made up to 13/09/07; full list of members (5 pages) |
31 July 2008 | Return made up to 13/09/07; full list of members (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Return made up to 13/09/06; full list of members (4 pages) |
6 June 2007 | Return made up to 13/09/06; full list of members (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 March 2006 | Nc inc already adjusted 30/09/05 (1 page) |
29 March 2006 | Ad 30/09/05--------- £ si 11850@1=11850 £ ic 150/12000 (3 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Nc inc already adjusted 30/09/05 (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Ad 30/09/05--------- £ si 11850@1=11850 £ ic 150/12000 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (4 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (4 pages) |
17 February 2005 | Nc inc already adjusted 02/02/05 (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Ad 01/02/05--------- £ si 147@1=147 £ ic 3/150 (3 pages) |
17 February 2005 | Ad 01/02/05--------- £ si 147@1=147 £ ic 3/150 (3 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Nc inc already adjusted 02/02/05 (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Ad 19/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 September 2004 | Ad 19/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
13 September 2004 | Incorporation (12 pages) |
13 September 2004 | Incorporation (12 pages) |