FASTSHIP UK LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 3EZ

Company number 03951640
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 106 CHAPEL ROAD, WEST BERGHOLT, COLCHESTER, ESSEX, ENGLAND, CO6 3EZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FASTSHIP UK LIMITED are www.fastshipuk.co.uk, and www.fastship-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Fastship Uk Limited is a Private Limited Company. The company registration number is 03951640. Fastship Uk Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Fastship Uk Limited is 106 Chapel Road West Bergholt Colchester Essex England Co6 3ez. The company`s financial liabilities are £163.83k. It is £-27.86k against last year. The cash in hand is £136.28k. It is £-65.65k against last year. And the total assets are £247.43k, which is £-8.82k against last year. PAIN, Edward Albert is a Director of the company. Secretary PAIN, Sally Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PAIN, Sally Margaret has been resigned. The company operates in "Freight transport by road".


fastship uk Key Finiance

LIABILITIES £163.83k
-15%
CASH £136.28k
-33%
TOTAL ASSETS £247.43k
-4%
All Financial Figures

Current Directors

Director
PAIN, Edward Albert
Appointed Date: 20 March 2000
70 years old

Resigned Directors

Secretary
PAIN, Sally Margaret
Resigned: 30 March 2015
Appointed Date: 20 March 2000

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Director
PAIN, Sally Margaret
Resigned: 30 March 2015
Appointed Date: 20 March 2000
64 years old

FASTSHIP UK LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Registered office address changed from 28 Carlisle Close Colchester Essex CO1 2YT to 106 Chapel Road West Bergholt Colchester Essex CO6 3EZ on 24 November 2015
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 37 more events
28 Mar 2000
Director resigned
28 Mar 2000
New secretary appointed;new director appointed
28 Mar 2000
Secretary resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
20 Mar 2000
Incorporation

FASTSHIP UK LIMITED Charges

14 November 2000
Debenture
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…