FASTPACK (FASTENERS AND PACKAGING) LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 1QY

Company number 01550068
Status Active
Incorporation Date 11 March 1981
Company Type Private Limited Company
Address THE OLD RECTORY, KIRBY UNDERDALE, YORK, EAST YORKSHIRE, YO41 1QY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of FASTPACK (FASTENERS AND PACKAGING) LIMITED are www.fastpackfastenersandpackaging.co.uk, and www.fastpack-fasteners-and-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Fastpack Fasteners and Packaging Limited is a Private Limited Company. The company registration number is 01550068. Fastpack Fasteners and Packaging Limited has been working since 11 March 1981. The present status of the company is Active. The registered address of Fastpack Fasteners and Packaging Limited is The Old Rectory Kirby Underdale York East Yorkshire Yo41 1qy. . KILBY, Jayne Mary is a Secretary of the company. KILBY, Graham John is a Director of the company. KILBY, Jayne Mary is a Director of the company. Secretary KILBY, Graham John has been resigned. Director KILBY, Cyril has been resigned. Director KILBY, Jean Agnes has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KILBY, Jayne Mary
Appointed Date: 05 April 1997

Director
KILBY, Graham John

71 years old

Director
KILBY, Jayne Mary
Appointed Date: 05 April 1997
68 years old

Resigned Directors

Secretary
KILBY, Graham John
Resigned: 05 April 1997

Director
KILBY, Cyril
Resigned: 05 April 1997
101 years old

Director
KILBY, Jean Agnes
Resigned: 05 April 1997
96 years old

Persons With Significant Control

Mr Graham Kilby
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FASTPACK (FASTENERS AND PACKAGING) LIMITED Events

26 Feb 2017
Confirmation statement made on 24 February 2017 with updates
07 Nov 2016
Total exemption full accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

27 Aug 2015
Total exemption full accounts made up to 30 April 2015
26 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 65 more events
07 Mar 1988
Full accounts made up to 30 April 1987

07 Mar 1988
Return made up to 31/12/87; full list of members

20 Sep 1987
Accounts for a small company made up to 30 April 1986

27 Apr 1987
Return made up to 31/12/86; full list of members

09 Jun 1986
Accounting reference date shortened from 11/03 to 30/04

FASTPACK (FASTENERS AND PACKAGING) LIMITED Charges

17 October 1997
Legal charge
Delivered: 27 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 2 york road north yorkshire t/no nyk 95687.
30 October 1992
Charge
Delivered: 20 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 lilac avenue, york, north yorkshire.