FASTFIX PLUMBING AND HEATING LIMITED

Hellopages » West Midlands » Walsall » WS2 7BN

Company number 03120932
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address CABLE DRIVE, WALSALL, WS2 7BN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1 . The most likely internet sites of FASTFIX PLUMBING AND HEATING LIMITED are www.fastfixplumbingandheating.co.uk, and www.fastfix-plumbing-and-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Fastfix Plumbing and Heating Limited is a Private Limited Company. The company registration number is 03120932. Fastfix Plumbing and Heating Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Fastfix Plumbing and Heating Limited is Cable Drive Walsall Ws2 7bn. . MAUGHAN, Anna is a Secretary of the company. BOWER, David Jonathan is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary WHITTY, Brian Howard has been resigned. Director HARPIN, Richard David has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director THOMAS, Caroline Emma Roberts has been resigned. Director WHITTY, Brian Howard has been resigned. Director WHITTY, Brian Howard has been resigned. Director WILLIAMS, Athelston Bankole has been resigned. Director WINSPER, Colin Edward, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MAUGHAN, Anna
Appointed Date: 24 June 1998

Director
BOWER, David Jonathan
Appointed Date: 28 July 2008
53 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 19 March 1996
Appointed Date: 01 November 1995

Secretary
WHITTY, Brian Howard
Resigned: 24 June 1998
Appointed Date: 19 March 1996

Director
HARPIN, Richard David
Resigned: 28 February 2006
Appointed Date: 21 March 1996
61 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 19 March 1996
Appointed Date: 01 November 1995

Director
THOMAS, Caroline Emma Roberts
Resigned: 28 July 2008
Appointed Date: 28 February 2006
58 years old

Director
WHITTY, Brian Howard
Resigned: 28 February 2006
Appointed Date: 24 June 1998
71 years old

Director
WHITTY, Brian Howard
Resigned: 21 March 1996
Appointed Date: 19 March 1996
71 years old

Director
WILLIAMS, Athelston Bankole
Resigned: 24 March 2000
Appointed Date: 21 March 1996
67 years old

Director
WINSPER, Colin Edward, Dr
Resigned: 24 June 1998
Appointed Date: 19 March 1996
87 years old

Persons With Significant Control

Homeserve Gb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FASTFIX PLUMBING AND HEATING LIMITED Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 March 2016
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

28 May 2015
Accounts for a dormant company made up to 31 March 2015
15 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 63 more events
25 Mar 1996
New director appointed
25 Mar 1996
Registered office changed on 25/03/96 from: st philips house st philips place birmingham west midlands B3 2PP
25 Mar 1996
Accounting reference date notified as 31/03
25 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Nov 1995
Incorporation