General information

Name:

Fastfleet Ltd

Office Address:

West Walk Building 110 Regent Road LE1 7LT Leicester

Number: 02077323

Incorporation date: 1986-11-26

Dissolution date: 2018-05-15

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02077323 38 years ago, Fastfleet Limited had been a private limited company until 2018-05-15 - the day it was officially closed. The firm's last known registration address was West Walk Building, 110 Regent Road Leicester.

Taking into consideration the company's executives list, there were three directors: Helen W., Quentin W. and Ashley W..

Executives who had significant control over this firm were: Quentin M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ashley W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Helen W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Quentin W.

Role: Secretary

Latest update: 23 July 2023

Helen W.

Role: Director

Appointed: 16 August 1996

Latest update: 23 July 2023

Quentin W.

Role: Director

Appointed: 30 November 1991

Latest update: 23 July 2023

Ashley W.

Role: Director

Appointed: 30 November 1991

Latest update: 23 July 2023

People with significant control

Quentin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ashley W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 14 December 2019
Confirmation statement last made up date 30 November 2017
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2017 (AA)
filed on: 6th, November 2017
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
  • 45111 : Sale of new cars and light motor vehicles
31
Company Age

Similar companies nearby

Closest companies