About

Registered Number: 02673066
Date of Incorporation: 19/12/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Media House, Azalea Drive, Swanley, Kent, BR8 8HU,

 

Established in 1991, Fastflow Pipeline Services Ltd have registered office in Swanley, it has a status of "Active". There are 14 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Keith William 01 May 2009 - 1
GROVES, Jacquetta Wheatley 18 July 2005 - 1
KANE, Timothy Mark 01 February 2010 - 1
MCDONALD, Barry 18 July 2005 - 1
BECK, Dieter 25 January 1993 02 February 1998 1
BROCHIER, Hanns 25 January 1993 09 March 1995 1
DEAKIN, Susan Mary 16 December 1991 10 March 1992 1
DELVENDAHL, Falk 14 March 1997 02 February 1998 1
KERN, Peter 25 January 1993 09 March 1995 1
MUNKLEY, Alan 25 September 1998 30 September 2004 1
ROCKL, Peter 14 March 1997 02 February 1998 1
SCHWEIGER, Manfred Josef 09 March 1995 18 January 1996 1
SOUTHERN, Andrew 18 July 2005 04 November 2005 1
WEHR, Ludger 09 March 1995 14 March 1997 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 25 November 2019
RP04AP01 - N/A 11 November 2019
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
MR01 - N/A 26 June 2019
MR04 - N/A 21 June 2019
MR04 - N/A 21 June 2019
MR04 - N/A 21 June 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH03 - Change of particulars for secretary 10 August 2018
CH01 - Change of particulars for director 10 August 2018
AP01 - Appointment of director 12 March 2018
MR01 - N/A 07 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
RESOLUTIONS - N/A 29 March 2017
MR01 - N/A 17 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
RESOLUTIONS - N/A 04 January 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 26 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
AA - Annual Accounts 12 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
RESOLUTIONS - N/A 30 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 31 August 2004
363a - Annual Return 13 January 2004
225 - Change of Accounting Reference Date 27 November 2003
RESOLUTIONS - N/A 12 September 2003
MEM/ARTS - N/A 12 September 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
363a - Annual Return 14 February 2002
287 - Change in situation or address of Registered Office 03 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
AA - Annual Accounts 28 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
MEM/ARTS - N/A 26 April 1999
363a - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 07 October 1998
287 - Change in situation or address of Registered Office 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
AA - Annual Accounts 09 December 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
225 - Change of Accounting Reference Date 31 October 1997
123 - Notice of increase in nominal capital 21 October 1997
RESOLUTIONS - N/A 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 04 March 1996
AA - Annual Accounts 27 November 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
363s - Annual Return 16 January 1995
RESOLUTIONS - N/A 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
123 - Notice of increase in nominal capital 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
128(4) - Notice of assignment of name or new name to any class of shares 03 November 1994
128(4) - Notice of assignment of name or new name to any class of shares 03 November 1994
123 - Notice of increase in nominal capital 03 November 1994
288 - N/A 27 September 1994
288 - N/A 03 September 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 24 September 1993
288 - N/A 27 May 1993
288 - N/A 18 May 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
363s - Annual Return 11 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1992
288 - N/A 08 May 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

Assignment of keyman life policy intimation dated 19/08/05 2005 and 16 August 2005 Fully Satisfied

N/A

Assignment of keyman life policy intimation dated 19/08/05 2005 and 16 August 2005 Fully Satisfied

N/A

Legal charge 08 July 2005 Fully Satisfied

N/A

Debenture 08 July 2005 Fully Satisfied

N/A

Deed of assignment 08 July 2005 Fully Satisfied

N/A

Deed of assignment 08 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.