MAKE FAST LIMITED
POWYS

Hellopages » Powys » Powys » SY16 4LE

Company number 01165517
Status Active
Incorporation Date 3 April 1974
Company Type Private Limited Company
Address 31 MOCHDRE INDUSTRIAL ESTATE, NEWTOWN, POWYS, WALES, SY16 4LE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 011655170014, created on 13 October 2016. The most likely internet sites of MAKE FAST LIMITED are www.makefast.co.uk, and www.make-fast.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Caersws Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Make Fast Limited is a Private Limited Company. The company registration number is 01165517. Make Fast Limited has been working since 03 April 1974. The present status of the company is Active. The registered address of Make Fast Limited is 31 Mochdre Industrial Estate Newtown Powys Wales Sy16 4le. . BROWN, Brenda is a Secretary of the company. BROWN, Brenda is a Director of the company. BROWN, Christopher is a Director of the company. BROWN, Michael is a Director of the company. BROWN, Thomas William is a Director of the company. COZENS, David Peter is a Director of the company. HOLDWAY, Mark Timothy is a Director of the company. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary

Director
BROWN, Brenda

88 years old

Director
BROWN, Christopher
Appointed Date: 01 December 2007
58 years old

Director
BROWN, Michael
Appointed Date: 01 December 2007
61 years old

Director

Director
COZENS, David Peter

76 years old

Director
HOLDWAY, Mark Timothy
Appointed Date: 01 December 2007
47 years old

Persons With Significant Control

Mr. Thomas William Brown
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAKE FAST LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Registration of charge 011655170014, created on 13 October 2016
01 Aug 2016
Registration of charge 011655170013, created on 26 July 2016
21 Jun 2016
Registration of charge 011655170012, created on 9 June 2016
...
... and 84 more events
20 Aug 1987
Return made up to 31/12/86; full list of members

15 Jul 1987
Director resigned

26 Mar 1987
Full accounts made up to 31 March 1985

09 Feb 1987
Return made up to 31/12/85; full list of members

03 Apr 1974
Certificate of incorporation

MAKE FAST LIMITED Charges

13 October 2016
Charge code 0116 5517 0014
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 July 2016
Charge code 0116 5517 0013
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 June 2016
Charge code 0116 5517 0012
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 March 2016
Charge code 0116 5517 0011
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 21 March 2016
Persons entitled: National Assembly for Wales
Description: All that piece or parcel of land k/a units 30 and 31…
6 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 30 mochdre industrial estate newtown powys.
23 February 2004
Guarantee & debenture
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1998
Guarantee & debenture
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 January 1997
Floating charge
Delivered: 18 February 1997
Status: Satisfied on 8 November 2012
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets present and future…
31 January 1997
Commercial mortgage deed
Delivered: 18 February 1997
Status: Satisfied on 8 November 2012
Persons entitled: West Bromwich Building Society
Description: F/H property unit 31 mochdre industrial estate newton powys…
31 January 1997
Legal charge
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 31,mochdre industrial estate,newtown,powys.
20 August 1992
Assignment
Delivered: 21 August 1992
Status: Satisfied on 15 November 2012
Persons entitled: Royscot Trust PLC
Description: All the right title and interest under a contract for…
8 December 1982
Debenture
Delivered: 23 December 1982
Status: Satisfied on 11 October 1994
Persons entitled: Thomas William Brown
Description: Floating charge over the. Undertaking and all property and…
6 December 1977
Debenture
Delivered: 12 December 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…