FAST FRAME (EUROPE) LIMITED
NOTTINGHAM WILLOUGHBY (519) LIMITED

Hellopages » Derbyshire » Amber Valley » NG16 4BE

Company number 05477831
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address AMBER DRIVE BAILEY BROOK, INDUSTRIAL ESTATE LANGLEY MILL, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 4BE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 104 ; Secretary's details changed for Mr Mark Coppin on 30 June 2015; Director's details changed for Marie Ann Drewry on 30 June 2015. The most likely internet sites of FAST FRAME (EUROPE) LIMITED are www.fastframeeurope.co.uk, and www.fast-frame-europe.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and five months. The distance to to Bulwell Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 6.7 miles; to Derby Rail Station is 8.7 miles; to Mansfield Woodhouse Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fast Frame Europe Limited is a Private Limited Company. The company registration number is 05477831. Fast Frame Europe Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Fast Frame Europe Limited is Amber Drive Bailey Brook Industrial Estate Langley Mill Nottingham Nottinghamshire Ng16 4be. The company`s financial liabilities are £492k. It is £224.21k against last year. The cash in hand is £90.14k. It is £11.03k against last year. And the total assets are £1374.11k, which is £132.48k against last year. COPPIN, Mark is a Secretary of the company. COPPIN, Mark is a Director of the company. DREWRY, Marie Ann is a Director of the company. MOODY, Paul is a Director of the company. Secretary VIMPANY, Richard John has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director VIMPANY, Richard John has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


fast frame (europe) Key Finiance

LIABILITIES £492k
+83%
CASH £90.14k
+13%
TOTAL ASSETS £1374.11k
+10%
All Financial Figures

Current Directors

Secretary
COPPIN, Mark
Appointed Date: 18 February 2006

Director
COPPIN, Mark
Appointed Date: 08 July 2005
64 years old

Director
DREWRY, Marie Ann
Appointed Date: 01 August 2007
57 years old

Director
MOODY, Paul
Appointed Date: 08 July 2005
61 years old

Resigned Directors

Secretary
VIMPANY, Richard John
Resigned: 26 August 2005
Appointed Date: 08 July 2005

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 08 July 2005
Appointed Date: 10 June 2005

Director
VIMPANY, Richard John
Resigned: 26 August 2005
Appointed Date: 08 July 2005
56 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 08 July 2005
Appointed Date: 10 June 2005

FAST FRAME (EUROPE) LIMITED Events

15 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 104

15 Jul 2016
Secretary's details changed for Mr Mark Coppin on 30 June 2015
15 Jul 2016
Director's details changed for Marie Ann Drewry on 30 June 2015
15 Jul 2016
Director's details changed for Mr Mark Coppin on 30 June 2015
15 Jul 2016
Director's details changed for Mr Paul Moody on 30 June 2015
...
... and 38 more events
15 Jul 2005
New secretary appointed;new director appointed
15 Jul 2005
New director appointed
15 Jul 2005
New director appointed
13 Jul 2005
Company name changed willoughby (519) LIMITED\certificate issued on 13/07/05
10 Jun 2005
Incorporation

FAST FRAME (EUROPE) LIMITED Charges

30 January 2015
Charge code 0547 7831 0005
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a fast frame amber drive bailey brook…
20 March 2013
Debenture
Delivered: 27 March 2013
Status: Satisfied on 8 September 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
20 March 2013
Deed of assignment
Delivered: 27 March 2013
Status: Satisfied on 8 September 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: The receivables meaning the debts and the payment…
15 August 2005
Supplemental chattel mortgage
Delivered: 25 August 2005
Status: Satisfied on 8 September 2014
Persons entitled: State Securities PLC
Description: Someco 2 head welder no s/no pertici 332P double mitre saw…
4 August 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…