FASTFIT EXHAUSTS LIMITED
NORFOLK

Hellopages » Norfolk » Broadland » NR7 9AH

Company number 01371443
Status Active
Incorporation Date 31 May 1978
Company Type Private Limited Company
Address 186-200 SALHOUSE ROAD, NORWICH, NORFOLK, NR7 9AH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 64,135.81 . The most likely internet sites of FASTFIT EXHAUSTS LIMITED are www.fastfitexhausts.co.uk, and www.fastfit-exhausts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Fastfit Exhausts Limited is a Private Limited Company. The company registration number is 01371443. Fastfit Exhausts Limited has been working since 31 May 1978. The present status of the company is Active. The registered address of Fastfit Exhausts Limited is 186 200 Salhouse Road Norwich Norfolk Nr7 9ah. . ALLMAN, Stephen Paul is a Secretary of the company. ALLMAN, Stephen Paul is a Director of the company. HERRING, David Arthur is a Director of the company. SHORTIS, Kevin John is a Director of the company. SHORTIS, Richard John is a Director of the company. Secretary GARNETT, Robert Anthony has been resigned. Director GARNETT, Robert Anthony has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
ALLMAN, Stephen Paul
Appointed Date: 01 February 2005

Director
ALLMAN, Stephen Paul
Appointed Date: 12 July 2006
57 years old

Director
HERRING, David Arthur
Appointed Date: 31 October 2014
56 years old

Director
SHORTIS, Kevin John

86 years old

Director
SHORTIS, Richard John
Appointed Date: 01 March 2002
56 years old

Resigned Directors

Secretary
GARNETT, Robert Anthony
Resigned: 31 January 2005

Director
GARNETT, Robert Anthony
Resigned: 31 January 2005
83 years old

Persons With Significant Control

Mr Kevin John Shortis
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

FASTFIT EXHAUSTS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Sep 2016
Full accounts made up to 31 January 2016
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 64,135.81

29 Jul 2015
Full accounts made up to 31 January 2015
08 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 64,135.81

...
... and 66 more events
07 Dec 1987
Full accounts made up to 31 January 1987

28 Jul 1987
Particulars of mortgage/charge

15 Dec 1986
Full accounts made up to 31 January 1986

15 Dec 1986
Return made up to 12/09/86; full list of members

18 Sep 1986
Particulars of mortgage/charge

FASTFIT EXHAUSTS LIMITED Charges

20 July 1987
Mortgage
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises former ken's corn stores, reepharn road…
15 September 1986
Legal charge
Delivered: 18 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land adjoining 23 cromer road norwich, norfolk.
16 April 1985
Legal charge
Delivered: 24 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 1A rosary road norwich norfolk t/n nk 26732.
28 January 1985
Legal charge
Delivered: 9 February 1985
Status: Satisfied on 10 June 1988
Persons entitled: Lloyds Bank PLC
Description: F/H the boundary garage premises hellesdon norwich, norfolk.