FAST TOOLS (2015) LIMITED
GLOUCESTER FAST TOOLS LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5HL

Company number 00874478
Status Active
Incorporation Date 21 March 1966
Company Type Private Limited Company
Address LLANTHONY ROAD, GLOUCESTER, GL2 5HL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 3,657 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of FAST TOOLS (2015) LIMITED are www.fasttools2015.co.uk, and www.fast-tools-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Fast Tools 2015 Limited is a Private Limited Company. The company registration number is 00874478. Fast Tools 2015 Limited has been working since 21 March 1966. The present status of the company is Active. The registered address of Fast Tools 2015 Limited is Llanthony Road Gloucester Gl2 5hl. . PRIEST, Steven Edward is a Director of the company. WADLEY, Jeffery John Roger is a Director of the company. WADLEY, Mark Hayden is a Director of the company. Secretary WADLEY, Marlene Ann has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
PRIEST, Steven Edward
Appointed Date: 12 May 1999
67 years old

Director

Director
WADLEY, Mark Hayden
Appointed Date: 01 January 2006
53 years old

Resigned Directors

Secretary
WADLEY, Marlene Ann
Resigned: 19 January 2009

FAST TOOLS (2015) LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 29 February 2016
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,657

01 Dec 2015
Accounts for a small company made up to 28 February 2015
17 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,657

27 Feb 2015
Company name changed fast tools LIMITED\certificate issued on 27/02/15
  • RES15 ‐ Change company name resolution on 2015-02-27

...
... and 72 more events
25 Nov 1988
Secretary resigned;new secretary appointed

06 May 1988
Accounts for a small company made up to 31 August 1987

06 May 1988
Return made up to 14/04/88; full list of members

22 Jun 1987
Accounts for a small company made up to 31 August 1986

22 Jun 1987
Return made up to 17/04/87; full list of members

FAST TOOLS (2015) LIMITED Charges

15 June 2009
Debenture
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 March 1996
Mortgage debenture
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…