Company NameFastline Services Ltd
DirectorsAdam Peter Fleming and Alison Fleming
Company StatusActive
Company Number10424688
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Peter Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Watervole Way First Point Business Centre
Balby
Doncaster
South Yorkshire
DN4 5JP
Director NameMrs Alison Fleming
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(7 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plumb Units Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR

Location

Registered AddressUnit 2 Plumb Units Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

2 March 2022Delivered on: 2 March 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

12 January 2024Appointment of Mrs Alison Fleming as a director on 4 January 2024 (2 pages)
30 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 October 2022 (10 pages)
30 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
2 March 2022Registration of charge 104246880001, created on 2 March 2022 (8 pages)
11 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 December 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
21 April 2021Registered office address changed from 1 Watervole Way First Point Business Park Balby Doncaster South Yorkshire DN4 5JP England to Unit 2 Plumb Units Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 21 April 2021 (1 page)
16 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
28 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
27 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page)
27 March 2017Registered office address changed from First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP England to 1 Watervole Way First Point Business Park Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page)
27 March 2017Registered office address changed from First Point Business Centre 1 Watervole Way Balby Doncaster South Yorkshire DN4 5JP England to 1 Watervole Way First Point Business Park Balby Doncaster South Yorkshire DN4 5JP on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr Adam Fleming on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Adam Fleming on 27 March 2017 (2 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)