About

Registered Number: 04127844
Date of Incorporation: 19/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8 Studlands Business Centre, Studlands Park Avenue, Newmarket, Suffolk, CB8 7SS,

 

Fastec Engineering Services Ltd was founded on 19 December 2000 and are based in Suffolk, it has a status of "Active". There are 3 directors listed for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARLE, Stephen Robert 28 March 2003 30 December 2009 1
SERRAO DA VEIGA, Durval Jose Da Silva 28 May 2003 30 June 2005 1
STOKES, Ruth Lesley 02 February 2001 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 27 September 2019
CVA4 - N/A 08 August 2019
CVA3 - N/A 11 July 2019
CS01 - N/A 19 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 September 2018
CVA3 - N/A 08 June 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
PSC01 - N/A 12 October 2017
AA - Annual Accounts 30 September 2017
CVA3 - N/A 26 June 2017
AD01 - Change of registered office address 21 October 2016
AA - Annual Accounts 30 June 2016
1.1 - Report of meeting approving voluntary arrangement 03 May 2016
AR01 - Annual Return 08 April 2016
MR01 - N/A 04 April 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 04 June 2013
AA01 - Change of accounting reference date 20 May 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
TM01 - Termination of appointment of director 11 March 2010
AD01 - Change of registered office address 06 February 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 15 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 20 February 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 14 November 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
363s - Annual Return 22 December 2004
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
287 - Change in situation or address of Registered Office 05 December 2003
225 - Change of Accounting Reference Date 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
CERTNM - Change of name certificate 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
RESOLUTIONS - N/A 14 February 2001
RESOLUTIONS - N/A 14 February 2001
123 - Notice of increase in nominal capital 14 February 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2016 Outstanding

N/A

All assets debenture 08 November 2006 Outstanding

N/A

All assets debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.