General information

Name:

Fastinox Ltd

Office Address:

Unit 1 Alexandra Way Ashchurch Industrial Estate GL20 8NB Tewkesbury

Number: 06986790

Incorporation date: 2009-08-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fastinox came into being in 2009 as a company enlisted under no 06986790, located at GL20 8NB Tewkesbury at Unit 1 Alexandra Way. This company has been in business for 15 years and its current status is active. The firm's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Sun, 31st Jul 2022 is the last time when the accounts were filed.

That limited company owes its success and constant growth to three directors, who are Stephen H., Simon A. and Sandra A., who have been guiding it since April 2017. In addition, the managing director's assignments are often helped with by a secretary - Sandra A., who joined this limited company in May 2015.

The companies with significant control over this firm include: Fastinox Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tewkesbury at Ashchurch Industrial Estate, GL20 8NB, Gloucestershire and was registered as a PSC under the reg no 10481458.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 18 April 2017

Latest update: 24 March 2024

Sandra A.

Role: Secretary

Appointed: 01 May 2015

Latest update: 24 March 2024

Simon A.

Role: Director

Appointed: 01 May 2015

Latest update: 24 March 2024

Sandra A.

Role: Director

Appointed: 10 August 2009

Latest update: 24 March 2024

People with significant control

Fastinox Group Holdings Limited
Address: Unit 1 Alexandra Way Ashchurch Industrial Estate, Tewkesbury, Gloucestershire, GL20 8NB, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10481458
Notified on 21 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sandra A.
Notified on 6 April 2016
Ceased on 21 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Simon A.
Notified on 6 April 2016
Ceased on 6 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 24th September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24th September 2014
Annual Accounts 21st October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21st October 2015
Annual Accounts 9th January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 4th February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 7th, March 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Bromyard Road

Post code:

HR8 1LG

City / Town:

Ledbury

HQ address,
2014

Address:

Abe Site Bromyard Road

Post code:

HR8 1LG

City / Town:

Ledbury

HQ address,
2015

Address:

Abe Site Bromyard Road

Post code:

HR8 1LG

City / Town:

Ledbury

HQ address,
2016

Address:

Abe Site Bromyard Road

Post code:

HR8 1LG

City / Town:

Ledbury

Accountant/Auditor,
2015 - 2013

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies