About

Registered Number: 03818250
Date of Incorporation: 02/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3a Crewe Trade Park, Gateway, Crewe, Cheshire, CW1 6JT

 

Based in Crewe, Cheshire, Fastco (Fasteners & Fixings) Ltd was founded on 02 August 1999, it has a status of "Active". The companies directors are Downs, Andrew Edward Sam, Downs, Charlotte, Downs, Charlotte Anne, Downs, John Edward Wakefield.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNS, Andrew Edward Sam 02 August 1999 - 1
DOWNS, Charlotte 29 October 2015 - 1
DOWNS, Charlotte Anne 24 October 2002 21 December 2005 1
DOWNS, John Edward Wakefield 02 August 1999 24 October 2002 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 03 August 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 11 August 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 13 November 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 09 February 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 22 April 2010
AD01 - Change of registered office address 04 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 09 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 30 August 2000
395 - Particulars of a mortgage or charge 01 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2010 Outstanding

N/A

Debenture 08 January 2008 Outstanding

N/A

Debenture 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.