REACT-FAST UK LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 1JS

Company number SC251420
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address UNIT 1002 MILE END, ABBEYMILL BUSINESS CENTRE, PAISLEY, RENFREWSHIRE, PA1 1JS
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43330 - Floor and wall covering, 43341 - Painting
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REACT-FAST UK LIMITED are www.reactfastuk.co.uk, and www.react-fast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. React Fast Uk Limited is a Private Limited Company. The company registration number is SC251420. React Fast Uk Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of React Fast Uk Limited is Unit 1002 Mile End Abbeymill Business Centre Paisley Renfrewshire Pa1 1js. . GUY, Jacqueline is a Secretary of the company. GUY, Steven is a Director of the company. Secretary GUY, Mary has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director GOODWIN, James has been resigned. Director GUY, Andrew has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
GUY, Jacqueline
Appointed Date: 01 February 2006

Director
GUY, Steven
Appointed Date: 06 April 2006
52 years old

Resigned Directors

Secretary
GUY, Mary
Resigned: 01 February 2006
Appointed Date: 19 June 2003

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
GOODWIN, James
Resigned: 09 March 2004
Appointed Date: 19 June 2003
62 years old

Director
GUY, Andrew
Resigned: 08 November 2010
Appointed Date: 19 June 2003
81 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

REACT-FAST UK LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
26 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Jun 2003
Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100
26 Jun 2003
Director resigned
26 Jun 2003
Secretary resigned
19 Jun 2003
Incorporation

REACT-FAST UK LIMITED Charges

21 November 2013
Charge code SC25 1420 0001
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 colinslee crescent, paisley REN108625.