Fastek Consultancy Limited

General information

Name:

Fastek Consultancy Ltd

Office Address:

Fastek House 12 Belton Road Silsden BD20 0EE Keighley

Number: 05228928

Incorporation date: 2004-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fastek Consultancy Limited has existed in the business for twenty years. Started with Companies House Reg No. 05228928 in 2004, the firm is located at Fastek House 12 Belton Road, Keighley BD20 0EE. This business's Standard Industrial Classification Code is 70229 and has the NACE code: Management consultancy activities other than financial management. The business latest annual accounts describe the period up to Friday 30th September 2022 and the most current confirmation statement was released on Thursday 25th August 2022.

5 transactions have been registered in 2012 with a sum total of £3,393. In 2011 there was a similar number of transactions (exactly 14) that added up to £30,427. The Council conducted 5 transactions in 2010, this added up to £11,894. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 24 transactions and issued invoices for £45,714. Cooperation with the Allerdale Borough council covered the following areas: Shared It.

David E., Timothy R. and Neil A. are registered as the company's directors and have been managing the firm since 2017.

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 16 August 2017

Latest update: 27 April 2024

Timothy R.

Role: Director

Appointed: 16 August 2017

Latest update: 27 April 2024

Neil A.

Role: Director

Appointed: 13 September 2004

Latest update: 27 April 2024

People with significant control

Executives who have control over this firm are as follows: David E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil A. has substantial control or influence over the company.

David E.
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy R.
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil A.
Notified on 13 September 2017
Nature of control:
substantial control or influence
Gary W.
Notified on 7 April 2016
Ceased on 31 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 September 2023
Confirmation statement last made up date 25 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 May 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 17 April 2014
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 29th, September 2023
incorporation
Free Download Download filing (25 pages)

Additional Information

HQ address,
2013

Address:

Progress House Castlefields Lane Crossflatts

Post code:

BD16 2AB

City / Town:

Bingley

HQ address,
2014

Address:

Progress House Castlefields Lane Crossflatts

Post code:

BD16 2AB

City / Town:

Bingley

HQ address,
2015

Address:

Progress House Castlefields Lane Crossflatts

Post code:

BD16 2AB

City / Town:

Bingley

HQ address,
2016

Address:

Progress House Castlefields Lane Crossflatts

Post code:

BD16 2AB

City / Town:

Bingley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Allerdale Borough 5 £ 3 393.41
2012-01-18 465004 £ 1 009.41 Shared It
2012-04-25 467246 £ 596.00 Shared It
2012-04-25 467249 £ 596.00 Shared It
2011 Allerdale Borough 14 £ 30 426.63
2011-04-27 460369 £ 5 047.30 Shared It
2011-08-24 462448 £ 3 516.88 Shared It
2011-10-19 463590 £ 2 839.24 Shared It
2010 Allerdale Borough 5 £ 11 894.01
2010-07-28 441188 £ 3 455.25 Shared It
2010-06-09 434600 £ 2 826.72 Shared It
2010-09-01 445472 £ 2 592.02 Shared It

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode