FASTLATHE LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 8AA

Company number 05223712
Status Active
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address 20 BURNS STREET, ILKESTON, DERBYSHIRE, DE7 8AA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Derek William Horspool as a director on 1 December 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of FASTLATHE LIMITED are www.fastlathe.co.uk, and www.fastlathe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Fastlathe Limited is a Private Limited Company. The company registration number is 05223712. Fastlathe Limited has been working since 07 September 2004. The present status of the company is Active. The registered address of Fastlathe Limited is 20 Burns Street Ilkeston Derbyshire De7 8aa. The company`s financial liabilities are £7.68k. It is £-29.47k against last year. The cash in hand is £46.54k. It is £-29.65k against last year. And the total assets are £206.2k, which is £-24.3k against last year. CRESSWELL, Joanne is a Secretary of the company. HORSPOOL, Paul Andrew is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director HORSPOOL, Derek William has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


fastlathe Key Finiance

LIABILITIES £7.68k
-80%
CASH £46.54k
-39%
TOTAL ASSETS £206.2k
-11%
All Financial Figures

Current Directors

Secretary
CRESSWELL, Joanne
Appointed Date: 01 October 2004

Director
HORSPOOL, Paul Andrew
Appointed Date: 01 October 2004
58 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
HORSPOOL, Derek William
Resigned: 01 December 2016
Appointed Date: 01 October 2014
81 years old

Nominee Director
JPCORD LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

Mr Paul Andrew Horspool
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

FASTLATHE LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 September 2016
01 Dec 2016
Termination of appointment of Derek William Horspool as a director on 1 December 2016
29 Sep 2016
Confirmation statement made on 7 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000

...
... and 25 more events
13 Oct 2004
New director appointed
13 Oct 2004
New secretary appointed
15 Sep 2004
Secretary resigned
15 Sep 2004
Director resigned
07 Sep 2004
Incorporation

FASTLATHE LIMITED Charges

20 May 2015
Charge code 0522 3712 0002
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 February 2009
Chattel mortgage
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Deutsche Leasing UK Limited
Description: 1 x mori seiki al 22 s twin spindle cnc lathe s/no. 30. 1 x…