About

Registered Number: 04402112
Date of Incorporation: 22/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 10 Hercules Way Nimbus Aeropark, Farnborough, Hampshire, GU14 6UU

 

Established in 2002, Fast Flow Drains Ltd has its registered office in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the Fast Flow Drains Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWELL, Derek Edward 22 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Susan Anne 22 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 15 March 2018
CH03 - Change of particulars for secretary 15 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 08 December 2010
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.