General information

Name:

Fanstart Ltd

Office Address:

155 Wellingborough Road NN10 9TB Rushden

Number: 02590378

Incorporation date: 1991-03-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquires@fanstart.co.uk

Website

www.fanstart.co.uk

Description

Data updated on:

Fanstart Limited could be found at 155 Wellingborough Road, in Rushden. The postal code is NN10 9TB. Fanstart has been operating in this business since the firm was registered on 1991-03-11. The Companies House Reg No. is 02590378. This company's registered with SIC code 43320, that means Joinery installation. Its most recent filed accounts documents cover the period up to Sun, 30th Apr 2023 and the most recent confirmation statement was released on Sat, 11th Mar 2023.

There seems to be a solitary director now leading this specific firm, namely David S. who's been carrying out the director's duties since 1991-03-11. Since January 2008 Matthew S., had performed assigned duties for the following firm up until the resignation on 2022-08-31. Additionally another director, namely John H. gave up the position in March 1991. To help the directors in their tasks, this particular firm has been using the skills of Jenifer S. as a secretary since March 1991.

Financial data based on annual reports

Company staff

Jenifer S.

Role: Secretary

Appointed: 11 March 1991

Latest update: 10 May 2024

David S.

Role: Director

Appointed: 11 March 1991

Latest update: 10 May 2024

People with significant control

Executives who control the firm include: Jennifer S. owns 1/2 or less of company shares. David S. owns 1/2 or less of company shares.

Jennifer S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2013

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2014

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2015

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2016

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
  • 43290 : Other construction installation
  • 43341 : Painting
33
Company Age

Closest Companies - by postcode