About

Registered Number: 08636930
Date of Incorporation: 05/08/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Omega Business Park Estate Road 6, South Humberside Industrial Estate, Grimsby, South Humberside, DN31 2TG,

 

Fast-form Systems Ltd was established in 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Doney, Kiel, White, Tony, Wright, Stewart John, Dunlop, Cameron at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONEY, Kiel 16 August 2019 - 1
WHITE, Tony 05 August 2013 - 1
WRIGHT, Stewart John 01 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Cameron 05 August 2013 28 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 19 August 2019
SH01 - Return of Allotment of shares 06 August 2019
SH08 - Notice of name or other designation of class of shares 18 July 2019
SH08 - Notice of name or other designation of class of shares 17 July 2019
PSC02 - N/A 09 July 2019
RESOLUTIONS - N/A 02 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2019
AA - Annual Accounts 21 September 2018
PSC02 - N/A 14 August 2018
PSC01 - N/A 14 August 2018
CS01 - N/A 14 August 2018
CS01 - N/A 05 August 2018
MR01 - N/A 17 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 18 August 2016
RESOLUTIONS - N/A 26 July 2016
SH01 - Return of Allotment of shares 20 July 2016
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 12 February 2016
SH01 - Return of Allotment of shares 14 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 24 August 2015
SH01 - Return of Allotment of shares 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
RESOLUTIONS - N/A 01 July 2015
AP01 - Appointment of director 29 June 2015
TM02 - Termination of appointment of secretary 29 May 2015
AD01 - Change of registered office address 29 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 20 May 2015
RP04 - N/A 16 January 2015
SH01 - Return of Allotment of shares 05 January 2015
RP04 - N/A 05 December 2014
RP04 - N/A 05 December 2014
RESOLUTIONS - N/A 12 November 2014
MR01 - N/A 07 November 2014
SH01 - Return of Allotment of shares 04 November 2014
SH01 - Return of Allotment of shares 04 November 2014
MR04 - N/A 28 October 2014
AR01 - Annual Return 20 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2014
MR01 - N/A 11 July 2014
AA - Annual Accounts 12 March 2014
AA01 - Change of accounting reference date 11 March 2014
NEWINC - New incorporation documents 05 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

A registered charge 04 November 2014 Outstanding

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.