About

Registered Number: 04616445
Date of Incorporation: 12/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit J1 The Levels, Capital Point Parkway, Cardiff, CF3 2PU,

 

Having been setup in 2002, Fast Fabrications Ltd have registered office in Cardiff, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Harris, Sandra Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Sandra Yvonne 20 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 December 2019
AA01 - Change of accounting reference date 10 December 2019
AAMD - Amended Accounts 21 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 December 2018
MR01 - N/A 23 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 December 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 02 March 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 19 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 December 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 19 January 2004
225 - Change of Accounting Reference Date 25 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.