General information

Name:

Fastparts Wales Ltd

Office Address:

C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham

Number: 05405466

Incorporation date: 2005-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fastparts Wales came into being in 2005 as a company enlisted under no 05405466, located at B3 2RT Birmingham at C/o Penningtons Manches Cooper Llp 11th Floor. The company has been in business for nineteen years and its current status is active. This business's principal business activity number is 45310: Wholesale trade of motor vehicle parts and accessories. Saturday 31st December 2022 is the last time account status updates were reported.

According to the official data, the firm is administered by one managing director: John C., who was arranged to perform management duties in 2017. Since April 2015 Nathan T., had fulfilled assigned duties for the firm up until the resignation 7 years ago. Furthermore a different director, specifically Vance J. resigned on 2017-12-14.

The companies that control this firm are as follows: Alliance Automotive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the registration number 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 14 December 2017

Latest update: 26 February 2024

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk
Registration number 03430230
Notified on 14 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nathan T.
Notified on 30 April 2017
Ceased on 14 December 2017
Nature of control:
1/2 or less of shares
John T.
Notified on 30 April 2017
Ceased on 14 December 2017
Nature of control:
1/2 or less of shares
Vance J.
Notified on 30 April 2017
Ceased on 14 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 February 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 12 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
19
Company Age

Closest Companies - by postcode