FASTCO (FASTENERS & FIXINGS) LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6JT

Company number 03818250
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address UNIT 3A CREWE TRADE PARK, GATEWAY, CREWE, CHESHIRE, CW1 6JT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr. Andrew Edward Sam Downs on 17 January 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of FASTCO (FASTENERS & FIXINGS) LIMITED are www.fastcofastenersfixings.co.uk, and www.fastco-fasteners-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Fastco Fasteners Fixings Limited is a Private Limited Company. The company registration number is 03818250. Fastco Fasteners Fixings Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Fastco Fasteners Fixings Limited is Unit 3a Crewe Trade Park Gateway Crewe Cheshire Cw1 6jt. . DOWNS, Charlotte Anne is a Secretary of the company. DOWNS, Andrew Edward Sam is a Director of the company. DOWNS, Charlotte is a Director of the company. Secretary DOWNS, John Edward Wakefield has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DOWNS, Charlotte Anne has been resigned. Director DOWNS, John Edward Wakefield has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
DOWNS, Charlotte Anne
Appointed Date: 24 October 2002

Director
DOWNS, Andrew Edward Sam
Appointed Date: 02 August 1999
55 years old

Director
DOWNS, Charlotte
Appointed Date: 29 October 2015
49 years old

Resigned Directors

Secretary
DOWNS, John Edward Wakefield
Resigned: 24 October 2002
Appointed Date: 02 August 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
DOWNS, Charlotte Anne
Resigned: 21 December 2005
Appointed Date: 24 October 2002
49 years old

Director
DOWNS, John Edward Wakefield
Resigned: 24 October 2002
Appointed Date: 02 August 1999
80 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Persons With Significant Control

Andrew Edward Sam Downes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Charlotte Anne Downes
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTCO (FASTENERS & FIXINGS) LIMITED Events

17 Jan 2017
Director's details changed for Mr. Andrew Edward Sam Downs on 17 January 2017
14 Nov 2016
Total exemption small company accounts made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
14 Jun 2016
Secretary's details changed for Mrs. Charlotte Anne Downs on 14 June 2016
06 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 48 more events
25 Aug 1999
New secretary appointed;new director appointed
25 Aug 1999
New director appointed
25 Aug 1999
Director resigned
25 Aug 1999
Registered office changed on 25/08/99 from: 229 nether street london N3 1NT
02 Aug 1999
Incorporation

FASTCO (FASTENERS & FIXINGS) LIMITED Charges

29 September 2010
Rent deposit deed
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Michael Charles Ostrowski and Julie Bernice Carrington T/a Charles Associates
Description: The deposit account, the deposit balance and all money from…
8 January 2008
Debenture
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Andrew Edward Sam Downs
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Debenture
Delivered: 1 October 1999
Status: Satisfied on 15 April 2008
Persons entitled: Regency House Finance Limited
Description: Fixed charge over all book and other debts with the benefit…