Company number 06540033
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address FIVEWAYS 57-59, HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Micro company accounts made up to 31 August 2015; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 2
; Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
GBP 2
. The most likely internet sites of FAST FIX BOX LTD are www.fastfixbox.co.uk, and www.fast-fix-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Fast Fix Box Ltd is a Private Limited Company.
The company registration number is 06540033. Fast Fix Box Ltd has been working since 19 March 2008.
The present status of the company is Active. The registered address of Fast Fix Box Ltd is Fiveways 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. The company`s financial liabilities are £45.48k. It is £1.48k against last year. And the total assets are £0.84k, which is £0.07k against last year. MOULE, Peter John is a Secretary of the company. CHANDLER, Jonathan Anthony is a Director of the company. MOULE, Peter John is a Director of the company. TRIGGS, Adam Charles is a Director of the company. Director BANNATYNE, Duncan Walker has been resigned. Director CAAN, James has been resigned. The company operates in "Manufacture of other plastic products".
fast fix box Key Finiance
LIABILITIES
£45.48k
+3%
CASH
n/a
TOTAL ASSETS
£0.84k
+9%
All Financial Figures
Current Directors
Resigned Directors
Director
CAAN, James
Resigned: 06 September 2010
Appointed Date: 19 March 2008
64 years old
FAST FIX BOX LTD Events
31 May 2016
Micro company accounts made up to 31 August 2015
24 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
21 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
13 Apr 2015
Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015
28 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 20 more events
21 Dec 2009
Director's details changed for Mr Jonathan Anthony Chandler on 1 August 2009
15 Oct 2009
Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 15 October 2009
15 Jun 2009
Return made up to 19/03/09; full list of members
25 Mar 2009
Particulars of a mortgage or charge / charge no: 1
19 Mar 2008
Incorporation