Fastworth Limited
- Dissolved
- Incorporated on 22 Jul 2010
Reg Address: Unit Ob1 Time Technology Park, Blackburn Road, Simonstone BB12 7NQ
- Summary The company with name "Fastworth Limited" is a ltd and located in Unit Ob1 Time Technology Park, Blackburn Road, Simonstone BB12 7NQ. Fastworth Limited is currently in dissolved status and it was incorporated on 22 Jul 2010 (14 years 2 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Fastworth Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Janet Mary Armstrong | Director | 12 Jul 2017 | British | Active |
2 | Janet Mary Armstrong | Director | 12 Jul 2017 | British | Active |
3 | Martin John Hoare | Director | 2 Sep 2010 | British | Resigned 12 Jul 2017 |
4 | Clifford Donald Wing | Director | 22 Jul 2010 | British | Resigned 22 Jul 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Marbill Holdings (Sabden) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Fastworth Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 1 Oct 2019 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 16 Jul 2019 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 9 Jul 2019 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 22 Feb 2019 | Download PDF 7 Pages |
5 | Confirmation Statement - Updates | 13 Jul 2018 | Download PDF 4 Pages |
6 | Accounts - Total Exemption Full | 9 Jan 2018 | Download PDF 7 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2017 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2017 | Download PDF 1 Pages |
9 | Mortgage - Satisfy Charge Full | 25 Jul 2017 | Download PDF 2 Pages |
10 | Officers - Change Person Director Company With Change Date | 18 Jul 2017 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 18 Jul 2017 | Download PDF 4 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Jul 2017 | Download PDF 2 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Jul 2017 | Download PDF 2 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Jul 2017 | Download PDF 2 Pages |
15 | Accounts - Total Exemption Small | 26 Oct 2016 | Download PDF 2 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2016 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 8 Nov 2015 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2015 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Small | 12 Nov 2014 | Download PDF 2 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2014 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 8 Aug 2013 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2013 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 30 Oct 2012 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2012 | Download PDF 3 Pages |
25 | Accounts - Total Exemption Small | 1 Mar 2012 | Download PDF 3 Pages |
26 | Accounts - Change Account Reference Date Company Previous Shortened | 24 Feb 2012 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2011 | Download PDF 3 Pages |
28 | Officers - Termination Director Company With Name | 13 Oct 2011 | Download PDF 1 Pages |
29 | Address - Change Registered Office Company With Date Old | 12 Oct 2011 | Download PDF 2 Pages |
30 | Resolution | 14 Feb 2011 | Download PDF 2 Pages |
31 | Mortgage - Legacy | 1 Feb 2011 | Download PDF 7 Pages |
32 | Officers - Appoint Person Director Company With Name | 7 Sep 2010 | Download PDF 2 Pages |
33 | Incorporation - Company | 22 Jul 2010 | Download PDF 34 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ambrill Holdings Limited Mutual People: Janet Mary Armstrong | Active |
2 | Marbill Holdings (Sabden) Limited Mutual People: Janet Mary Armstrong | Active |
3 | Marbill Developments (Sabden) Limited Mutual People: Janet Mary Armstrong | Active |