General information

Name:

Fast Glass Glazing Limited

Office Address:

1 Bond Street BB8 9DG Colne

Number: 08256252

Incorporation date: 2012-10-17

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 08256252 twelve years ago, Fast Glass Glazing Ltd is a Private Limited Company. The official mailing address is 1 Bond Street, Colne. This firm's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Saturday 30th March 2019 is the last time account status updates were filed.

Nathan T. is this firm's only managing director, that was formally appointed in 2017. For five years Simon C., had been supervising the following limited company up until the resignation on 2017-04-02. In addition a different director, including Nicola C. gave up the position in April 2017.

Nathan T. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Nathan T.

Role: Director

Appointed: 27 March 2017

Latest update: 21 March 2024

People with significant control

Nathan T.
Notified on 1 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Nicola C.
Notified on 17 October 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 17 October 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 March 2021
Account last made up date 30 March 2019
Confirmation statement next due date 12 October 2021
Confirmation statement last made up date 28 September 2020
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 November 2013
Annual Accounts 15 December 2017
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 15 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Old Coach House Burnley Road Holme Chapel

Post code:

BB10 4SY

City / Town:

Cliviger, Nr. Burnley

HQ address,
2014

Address:

Higher Close Farm Higher Lane Salterforth

Post code:

BB18 5SH

City / Town:

Barnoldswick

HQ address,
2015

Address:

Higher Close Farm Higher Lane Salterforth

Post code:

BB18 5SH

City / Town:

Barnoldswick

HQ address,
2017

Address:

Crigglestone 269 Keighley Road

Post code:

BB8 7HD

City / Town:

Colne

Accountant/Auditor,
2014 - 2017

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies