FASTVENUE LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7NR

Company number 03783743
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address GRAHAM DENT & CO, COMPTON HOUSE, 104 SCOTLAND ROAD, PENRITH, CUMBRIA, CA11 7NR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 84,534 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 84,534 . The most likely internet sites of FASTVENUE LIMITED are www.fastvenue.co.uk, and www.fastvenue.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6 miles; to Armathwaite Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fastvenue Limited is a Private Limited Company. The company registration number is 03783743. Fastvenue Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Fastvenue Limited is Graham Dent Co Compton House 104 Scotland Road Penrith Cumbria Ca11 7nr. The company`s financial liabilities are £422.47k. It is £-0.67k against last year. The cash in hand is £2.28k. It is £0.81k against last year. And the total assets are £422.47k, which is £-0.67k against last year. BASFORD, Mandy is a Secretary of the company. BASFORD, Jamie Robert is a Director of the company. BASFORD, Paul is a Director of the company. MINICK, Stuart Arthur is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASFORD, Mandy has been resigned. Director CURSLEY, Gale Margaret has been resigned. Director PEARMAN, Ian Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of electricity".


fastvenue Key Finiance

LIABILITIES £422.47k
-1%
CASH £2.28k
+55%
TOTAL ASSETS £422.47k
-1%
All Financial Figures

Current Directors

Secretary
BASFORD, Mandy
Appointed Date: 24 June 1999

Director
BASFORD, Jamie Robert
Appointed Date: 28 July 2014
33 years old

Director
BASFORD, Paul
Appointed Date: 24 June 1999
59 years old

Director
MINICK, Stuart Arthur
Appointed Date: 30 July 2014
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1999
Appointed Date: 07 June 1999

Director
BASFORD, Mandy
Resigned: 30 July 2014
Appointed Date: 28 May 2003
63 years old

Director
CURSLEY, Gale Margaret
Resigned: 18 March 2002
Appointed Date: 06 July 1999
67 years old

Director
PEARMAN, Ian Andrew
Resigned: 18 March 2002
Appointed Date: 06 July 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1999
Appointed Date: 07 June 1999

FASTVENUE LIMITED Events

05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 84,534

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 84,534

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Apr 2015
Director's details changed for Paul Basford on 28 April 2015
...
... and 56 more events
09 Jul 1999
Secretary resigned
09 Jul 1999
New secretary appointed
09 Jul 1999
New director appointed
09 Jul 1999
Registered office changed on 09/07/99 from: 1 mitchell lane bristol avon BS1 6BU
07 Jun 1999
Incorporation

FASTVENUE LIMITED Charges

18 January 2004
A standard security which was presented for registration in scotland on 11 february 2004 and
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All and whole the subjects at and known as and forming the…
11 October 2003
Standard security which was presented for registration in scotland on 22 january 2004 and
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All and whole of the subjects k/a and forming 50…
3 December 2001
Legal mortgage
Delivered: 5 December 2001
Status: Satisfied on 30 May 2007
Persons entitled: Yorkshire Bank PLC
Description: Tingley fish bar bridge street morley. Assigns the goodwill…
23 April 2001
Legal mortgage
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a mother hubbards restaurant ingleby road…
18 April 2000
Legal mortgage (own account)
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Pisces fish bar,72 bank st,leeds. Assigns the goodwill of…
12 November 1999
Debenture
Delivered: 23 November 1999
Status: Satisfied on 30 May 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1999
Legal mortgage
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Park fisheries 2 parkfield view beeston & 235 beeston road…