Company NameFastek Consultancy Limited
Company StatusActive
Company Number05228928
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil James Andrews
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr Timothy Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMr David Kenton Etherington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NamePeter Maddocks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
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
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Secretary NameDr Gary Whitaker
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

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

2.8k at £1Gary Whitaker
23.33%
Ordinary
2.8k at £1Neil James Andrews
23.33%
Ordinary
2.8k at £1Peter John Maddocks
23.33%
Ordinary
1.2k at £1Pauline Whitaker
10.00%
Ordinary
1.2k at £1Sarah Maddocks
10.00%
Ordinary
1.2k at £1Susan Andrews
10.00%
Ordinary

Financials

Year2014
Net Worth£198,759
Cash£94,006
Current Liabilities£235,396

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

9 December 2010Delivered 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

Filing History

15 November 2023Compulsory strike-off action has been discontinued (1 page)
8 November 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
29 September 2023Memorandum and Articles of Association (25 pages)
29 September 2023Resolutions
  • RES13 ‐ Re-disaply article 8 22/06/2023
(3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
2 March 2023Confirmation statement made on 25 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
11 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
31 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (7 pages)
15 January 2020Notification of David Kenton Etherington as a person with significant control on 1 January 2019 (2 pages)
15 January 2020Cessation of Gary Whitaker as a person with significant control on 31 December 2018 (1 page)
15 January 2020Notification of Timothy Roberts as a person with significant control on 1 January 2019 (2 pages)
14 January 2020Confirmation statement made on 10 January 2020 with updates (7 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 January 2019Confirmation statement made on 10 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 2019Termination of appointment of Gary Whitaker as a secretary 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)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (7 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 May 2018Purchase of own shares. (3 pages)
8 May 2018Purchase of own shares. (3 pages)
8 May 2018Cancellation of shares. Statement of capital on 20 December 2017
  • GBP 8,278
(6 pages)
8 May 2018Cancellation of shares. Statement of capital on 20 January 2018
  • GBP 8,000
(6 pages)
28 February 2018Change of details for Mr Neil James Andrews as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Secretary's details changed for Dr Gary Whitaker on 26 February 2018 (1 page)
26 February 2018Change of details for Mr Neil James Andrews as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr David Kenton Etherington on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Neil James Andrews on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Dr Gary Whitaker on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Timothy Roberts on 26 February 2018 (2 pages)
12 January 2018Purchase of own shares. (3 pages)
12 January 2018Purchase of own shares. (3 pages)
12 January 2018Purchase of own shares. (3 pages)
12 January 2018Purchase of own shares. (3 pages)
12 January 2018Purchase of own shares. (3 pages)
12 January 2018Purchase of own shares. (3 pages)
28 December 2017Cancellation of shares. Statement of capital on 20 November 2017
  • GBP 8,414
(6 pages)
28 December 2017Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 8,550
(6 pages)
28 December 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 8,686
(6 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (7 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (7 pages)
9 October 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
9 October 2017Confirmation statement made on 13 September 2017 with updates (6 pages)
3 October 2017Cancellation of shares. Statement of capital on 20 July 2017
  • GBP 8,958
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Cancellation of shares. Statement of capital on 20 August 2017
  • GBP 8,822
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Cancellation of shares. Statement of capital on 20 August 2017
  • GBP 8,822
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Cancellation of shares. Statement of capital on 20 July 2017
  • GBP 8,958
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
18 September 2017Notification of Neil James Andrews as a person with significant control on 13 September 2017 (2 pages)
18 September 2017Notification of Neil James Andrews as a person with significant control on 13 September 2017 (2 pages)
17 August 2017Appointment of Mr Timothy Roberts as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr Timothy Roberts as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr David Kenton Etherington as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Mr David Kenton Etherington as a director on 16 August 2017 (2 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Cancellation of shares. Statement of capital on 20 May 2017
  • GBP 9,230
(6 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Cancellation of shares. Statement of capital on 20 May 2017
  • GBP 9,230
(6 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 9,094
(6 pages)
1 August 2017Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 9,094
(6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
17 May 2017Cancellation of shares. Statement of capital on 20 April 2017
  • GBP 9,366
(6 pages)
17 May 2017Purchase of own shares. (3 pages)
17 May 2017Purchase of own shares. (3 pages)
17 May 2017Purchase of own shares. (3 pages)
17 May 2017Purchase of own shares. (3 pages)
17 May 2017Cancellation of shares. Statement of capital on 20 April 2017
  • GBP 9,366
(6 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 February 2017
  • GBP 9,638
(6 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 February 2017
  • GBP 9,638
(6 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 March 2017
  • GBP 9,502
(6 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 9,774
(6 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 9,774
(6 pages)
21 April 2017Cancellation of shares. Statement of capital on 20 March 2017
  • GBP 9,502
(6 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
17 February 2017Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 10,182
(4 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Cancellation of shares. Statement of capital on 20 November 2016
  • GBP 10,046
(4 pages)
17 February 2017Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 10,182
(4 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 9,910
(4 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 9,910
(4 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Cancellation of shares. Statement of capital on 20 November 2016
  • GBP 10,046
(4 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 11,091
(4 pages)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 11,091
(4 pages)
17 February 2017Purchase of own shares. (3 pages)
7 December 2016Satisfaction of charge 1 in full (1 page)
7 December 2016Satisfaction of charge 1 in full (1 page)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 12,000
(6 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 12,000
(6 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)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 12,000
(7 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 12,000
(7 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 12,000
(7 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 12,000
(7 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2010Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 4 October 2010 (2 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
14 September 2009Return made up to 13/09/09; full list of members (5 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 November 2008Return made up to 13/09/08; full list of members (5 pages)
13 November 2008Return made up to 13/09/08; full list of members (5 pages)
31 July 2008Return made up to 13/09/07; full list of members (5 pages)
31 July 2008Return made up to 13/09/07; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Return made up to 13/09/06; full list of members (4 pages)
6 June 2007Return made up to 13/09/06; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 March 2006Nc inc already adjusted 30/09/05 (1 page)
29 March 2006Ad 30/09/05--------- £ si 11850@1=11850 £ ic 150/12000 (3 pages)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Nc inc already adjusted 30/09/05 (1 page)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Ad 30/09/05--------- £ si 11850@1=11850 £ ic 150/12000 (3 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 September 2005Return made up to 13/09/05; full list of members (4 pages)
14 September 2005Return made up to 13/09/05; full list of members (4 pages)
17 February 2005Nc inc already adjusted 02/02/05 (1 page)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Ad 01/02/05--------- £ si 147@1=147 £ ic 3/150 (3 pages)
17 February 2005Ad 01/02/05--------- £ si 147@1=147 £ ic 3/150 (3 pages)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Nc inc already adjusted 02/02/05 (1 page)
17 January 2005Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page)
17 January 2005Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Ad 19/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 2004Ad 19/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Registered 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 2004Registered 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 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
13 September 2004Incorporation (12 pages)
13 September 2004Incorporation (12 pages)