FAST FLUID POWER LIMITED
USK

Hellopages » Monmouthshire » Monmouthshire » NP15 2BX

Company number 04580390
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address FAST HOUSE GRANGE MILL INDUSTRIAL ESTATE, RAGLAN, USK, GWENT, NP15 2BX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of FAST FLUID POWER LIMITED are www.fastfluidpower.co.uk, and www.fast-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fast Fluid Power Limited is a Private Limited Company. The company registration number is 04580390. Fast Fluid Power Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Fast Fluid Power Limited is Fast House Grange Mill Industrial Estate Raglan Usk Gwent Np15 2bx. . HASLETT, Leigh James is a Director of the company. Secretary HASLETT, Jeremy Charles has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary HUGHES, ISAAC & CO has been resigned. Director HASLETT, Jeremy Charles has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HASLETT, Leigh James
Appointed Date: 06 November 2002
51 years old

Resigned Directors

Secretary
HASLETT, Jeremy Charles
Resigned: 02 November 2006
Appointed Date: 06 November 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 November 2002
Appointed Date: 04 November 2002

Secretary
HUGHES, ISAAC & CO
Resigned: 19 January 2012
Appointed Date: 02 November 2006

Director
HASLETT, Jeremy Charles
Resigned: 02 November 2006
Appointed Date: 06 November 2002
72 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 November 2002
Appointed Date: 04 November 2002

Persons With Significant Control

Mr Leigh James Haslett
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

FAST FLUID POWER LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 35 more events
28 Nov 2002
New secretary appointed;new director appointed
12 Nov 2002
Registered office changed on 12/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
04 Nov 2002
Incorporation

FAST FLUID POWER LIMITED Charges

16 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Debenture
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…