About

Registered Number: 04657167
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 15 Ty Gwyn Crescent, Cyncoed, Cardiff, CF23 5JL

 

Fast & Efficient Finance Ltd was registered on 05 February 2003. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Josty, Susie Ruth, Barton, Jeanette Beryl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Jeanette Beryl 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOSTY, Susie Ruth 05 June 2017 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 August 2020
MA - Memorandum and Articles 16 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2020
SH08 - Notice of name or other designation of class of shares 15 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 10 June 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
AP03 - Appointment of secretary 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 06 February 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 22 May 2007
123 - Notice of increase in nominal capital 30 March 2007
CERTNM - Change of name certificate 14 March 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
CERTNM - Change of name certificate 26 February 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 31 January 2005
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
225 - Change of Accounting Reference Date 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.