Fastpas (staffs) Limited

General information

Name:

Fastpas (staffs) Ltd

Office Address:

St George's Court Winnington Avenue CW8 4EE Northwich

Number: 05584094

Incorporation date: 2005-10-05

Dissolution date: 2023-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Northwich registered with number: 05584094. This firm was started in 2005. The headquarters of this firm was situated at St George's Court Winnington Avenue. The postal code for this location is CW8 4EE. The company was dissolved in 2023, which means it had been in business for eighteen years.

According to this firm's directors directory, there were four directors including: Peter E. and Adam B..

Peter E. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Peter E.

Role: Director

Appointed: 19 November 2010

Latest update: 22 December 2022

Adam B.

Role: Director

Appointed: 05 October 2005

Latest update: 22 December 2022

Adam B.

Role: Secretary

Appointed: 05 October 2005

Latest update: 22 December 2022

People with significant control

Peter E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 October 2022
Confirmation statement last made up date 05 October 2021
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 July 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 May 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unilathe Building Davenport Street Longport

Post code:

ST6 4LG

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Unilathe Building Davenport Street Longport

Post code:

ST6 4LG

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Unilathe Building Davenport Street Longport

Post code:

ST6 4LG

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode