Fast Fixx Catering Engineers Limited

General information

Name:

Fast Fixx Catering Engineers Ltd

Office Address:

Radleigh House 1, Golf Road Clarkston G76 7HU Glasgow

Number: SC339089

Incorporation date: 2008-03-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fast Fixx Catering Engineers Limited with reg. no. SC339089 has been in this business field for sixteen years. The Private Limited Company can be found at Radleigh House 1, Golf Road, Clarkston, Glasgow and company's area code is G76 7HU. The company's classified under the NACE and SIC code 33190: Repair of other equipment. 2023-06-30 is the last time when account status updates were reported.

James R. is the following enterprise's individual director, who was assigned this position in 2008 in March. The company had been controlled by George M. up until September 2016. As a follow-up a different director, namely Stephen Mabbott Ltd. quit in 2008.

James R. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James R.

Role: Director

Appointed: 07 March 2008

Latest update: 18 February 2024

James R.

Role: Secretary

Appointed: 07 March 2008

Latest update: 18 February 2024

People with significant control

James R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 January 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 9 December 2014
Date Approval Accounts 9 December 2014
Annual Accounts 11 November 2016
Date Approval Accounts 11 November 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates November 16, 2023 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
16
Company Age

Similar companies nearby

Closest companies