FAST PLANT (SWINDON) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8DP

Company number 02625289
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address FASTPLANT ( SWINDON ) LTD, DUNBEATH ROAD, SWINDON, WILTSHIRE, SN2 8DP
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 15 ; Registration of charge 026252890003, created on 15 April 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FAST PLANT (SWINDON) LIMITED are www.fastplantswindon.co.uk, and www.fast-plant-swindon.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and three months. Fast Plant Swindon Limited is a Private Limited Company. The company registration number is 02625289. Fast Plant Swindon Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Fast Plant Swindon Limited is Fastplant Swindon Ltd Dunbeath Road Swindon Wiltshire Sn2 8dp. The company`s financial liabilities are £5.12k. It is £-171.59k against last year. The cash in hand is £28.39k. It is £-20.11k against last year. And the total assets are £1229.01k, which is £-57.45k against last year. MONET, Edwin Charles is a Director of the company. MONET, Mathieu is a Director of the company. Secretary C F H COMPANY FORMATIONS LIMITED has been resigned. Nominee Secretary HACKETT, Christopher has been resigned. Secretary HENNESSY, Susan has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director MONET, Colin Richard has been resigned. Director MONET, Edwin Charles has been resigned. Director MONET, Mathieu has been resigned. Director MONET, Mathieu Miel has been resigned. Director WITCHELL, Paul has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


fast plant (swindon) Key Finiance

LIABILITIES £5.12k
-98%
CASH £28.39k
-42%
TOTAL ASSETS £1229.01k
-5%
All Financial Figures

Current Directors

Director
MONET, Edwin Charles
Appointed Date: 30 June 1998
80 years old

Director
MONET, Mathieu
Appointed Date: 18 September 2015
52 years old

Resigned Directors

Secretary
C F H COMPANY FORMATIONS LIMITED
Resigned: 01 September 1992
Appointed Date: 28 June 1991

Nominee Secretary
HACKETT, Christopher
Resigned: 01 April 1997
Appointed Date: 01 September 1992

Secretary
HENNESSY, Susan
Resigned: 18 September 2015
Appointed Date: 25 January 1994

Nominee Director
HACKETT, Christopher
Resigned: 01 May 1992
Appointed Date: 28 June 1991
65 years old

Director
MONET, Colin Richard
Resigned: 19 April 1994
Appointed Date: 04 March 1994
75 years old

Director
MONET, Edwin Charles
Resigned: 09 October 1992
Appointed Date: 01 May 1992
80 years old

Director
MONET, Mathieu
Resigned: 21 April 2010
Appointed Date: 29 July 2008
52 years old

Director
MONET, Mathieu Miel
Resigned: 04 March 1994
Appointed Date: 14 September 1992
52 years old

Director
WITCHELL, Paul
Resigned: 30 June 1998
Appointed Date: 25 March 1994
64 years old

FAST PLANT (SWINDON) LIMITED Events

06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 15

27 Apr 2016
Registration of charge 026252890003, created on 15 April 2016
15 Dec 2015
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Appointment of Mr Mathieu Monet as a director on 18 September 2015
18 Sep 2015
Termination of appointment of Susan Hennessy as a secretary on 18 September 2015
...
... and 76 more events
18 May 1992
Registered office changed on 18/05/92 from: 58 redwing rd clanfield portmouth hampshire

14 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1992
Company name changed luisant LIMITED\certificate issued on 13/05/92

24 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1991
Incorporation

FAST PLANT (SWINDON) LIMITED Charges

15 April 2016
Charge code 0262 5289 0003
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
11 June 1999
Mortgage
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: Electricity Supply Nominees (Scotland) Limited
Description: A book debt in the sum of £10,000 account number 9234138…
6 March 1995
Single debenture
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…