About

Registered Number: 06936216
Date of Incorporation: 17/06/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 4 Church Lane, Remenham, Henley-On-Thames, Oxfordshire, RG9 3EX,

 

Based in Henley-On-Thames, Fast Tex Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Iqbal, Asif, Iqbal, Asif, Bhatti, Waseem Abbas Khan, Bhatti, Waseem Abbas Khan, Noor, Nuzhat for the organisation at Companies House. We don't know the number of employees at Fast Tex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Asif 17 June 2009 - 1
BHATTI, Waseem Abbas Khan 01 December 2009 01 May 2013 1
NOOR, Nuzhat 17 June 2009 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Asif 01 May 2013 - 1
BHATTI, Waseem Abbas Khan 17 June 2009 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 13 March 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 09 March 2016
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 January 2015
AD01 - Change of registered office address 03 November 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 19 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AP03 - Appointment of secretary 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AD01 - Change of registered office address 09 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 10 March 2011
CH01 - Change of particulars for director 10 February 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 11 May 2010
AR01 - Annual Return 15 March 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.