FASTLIFE LIMITED
NEWBURY

Hellopages » Hampshire » Basingstoke and Deane » RG20 9UY

Company number 01478534
Status Active
Incorporation Date 11 February 1980
Company Type Private Limited Company
Address TYSTIES TILE BARN, WOOLTON HILL, NEWBURY, BERKSHIRE, RG20 9UY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 102 . The most likely internet sites of FASTLIFE LIMITED are www.fastlife.co.uk, and www.fastlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Kintbury Rail Station is 4.4 miles; to Newbury Racecourse Rail Station is 4.4 miles; to Thatcham Rail Station is 6.6 miles; to Hungerford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fastlife Limited is a Private Limited Company. The company registration number is 01478534. Fastlife Limited has been working since 11 February 1980. The present status of the company is Active. The registered address of Fastlife Limited is Tysties Tile Barn Woolton Hill Newbury Berkshire Rg20 9uy. The company`s financial liabilities are £8.14k. It is £7.96k against last year. The cash in hand is £42.67k. It is £1.25k against last year. And the total assets are £43.79k, which is £1.17k against last year. MAXWELL, Angela Catherine Margaret is a Director of the company. MAXWELL, John Joseph William is a Director of the company. Secretary HOY, Robert Campbell Frank has been resigned. Director HOY, Cynthia Della has been resigned. Director HOY, Robert Campbell Frank has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fastlife Key Finiance

LIABILITIES £8.14k
+4254%
CASH £42.67k
+3%
TOTAL ASSETS £43.79k
+2%
All Financial Figures

Current Directors

Director
MAXWELL, Angela Catherine Margaret
Appointed Date: 19 December 2003
73 years old

Director
MAXWELL, John Joseph William
Appointed Date: 01 April 2011
74 years old

Resigned Directors

Secretary
HOY, Robert Campbell Frank
Resigned: 31 March 2011

Director
HOY, Cynthia Della
Resigned: 10 March 2005
101 years old

Director
HOY, Robert Campbell Frank
Resigned: 31 March 2011
75 years old

Persons With Significant Control

Mrs Angela Catherine Margaret Maxwell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph William Maxwell
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTLIFE LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 102

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 102

...
... and 82 more events
01 Jul 1988
Return made up to 14/01/88; full list of members

29 Apr 1988
Accounts for a small company made up to 31 March 1987

02 Feb 1987
Accounts for a small company made up to 31 March 1986

02 Feb 1987
Return made up to 14/01/87; full list of members

11 Feb 1980
Certificate of incorporation

FASTLIFE LIMITED Charges

8 November 1996
Legal charge
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: Land at the rear of carlton house baker st,churchbury lane…
24 June 1992
Legal charge
Delivered: 2 July 1992
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 5 eastern terrace st.george's road southsea portsmouth…
21 February 1992
Legal charge
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 172 highland road eastney portsmouth hampshire.
21 February 1992
Legal charge
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 56 eastney road eastney portsmouth hampshire.
4 February 1992
Legal charge
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 2 & 2A fawley road hilsea portsmouth hampshire.
22 January 1992
Legal charge
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Ena Victoria Mable Lamoureux
Description: 188 new road buckland portsmouth hampshire.
22 January 1992
Legal charge
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Ena Victoria Mable Lamoureux
Description: 97 francis avenue southsea portsmouth hampshire.
22 January 1992
Legal charge
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Ena Victoria Mable Lamoureux
Description: 45 britannia road north southsea portsmouth hampshire.
26 March 1990
Legal charge
Delivered: 9 April 1990
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: Flat 4, ellerslie house st. Pauls road, chichester, west…
26 March 1990
Legal charge
Delivered: 9 April 1990
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: Flat 4, ellerslie house st. Pauls road chichester, west…
1 March 1989
Legal charge
Delivered: 13 March 1989
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 73 st paul's road, chichester, west sussex.
29 June 1988
Legal charge
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: Mrs G. E. Wren
Description: 234-244 london road and 1-23 vernon court london road…
29 June 1988
Legal charge
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: Mrs E.V.M. Lamaureux
Description: St. Peters court, 34 high street, emsworth, hampshire.
15 December 1967
Legal charge
Delivered: 10 October 1992
Status: Outstanding
Persons entitled: Mrs. Adeline Betty Ridout
Description: 36 duke of edinburgh road suton and land adjoining 36…
1 October 1966
Legal charge
Delivered: 14 November 1992
Status: Outstanding
Persons entitled: Adeline Betty Ridout
Description: 35 clarendon road southsea portsmouth hampshire.