General information

Name:

Superfast It Ltd

Office Address:

Suite 2 Winwood Court Norton Road DY8 2AE Stourbridge

Number: 04365871

Incorporation date: 2002-02-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Superfast It Limited with the registration number 04365871 has been on the market for 22 years. The Private Limited Company can be found at Suite 2 Winwood Court, Norton Road, Stourbridge and its post code is DY8 2AE. It 's been six years from the moment Superfast It Limited is no longer recognized under the name Jamescash..uk. This firm's Standard Industrial Classification Code is 62090, that means Other information technology service activities. Superfast It Ltd reported its latest accounts for the financial year up to March 31, 2023. Its latest annual confirmation statement was filed on February 4, 2023.

According to the data we have, this firm was founded in 2002 and has so far been overseen by four directors, out of whom two (Mark P. and James C.) are still participating in the company's duties. In order to find professional help with legal documentation, this firm has been utilizing the skillset of James C. as a secretary since 2018.

  • Previous company's names
  • Superfast It Limited 2018-11-21
  • Jamescash.co.uk Limited 2002-02-04

Financial data based on annual reports

Company staff

James C.

Role: Secretary

Appointed: 18 June 2018

Latest update: 22 February 2024

Mark P.

Role: Director

Appointed: 01 March 2007

Latest update: 22 February 2024

James C.

Role: Director

Appointed: 04 February 2002

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: James C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

The Old Doctor's House 74 Grange Road

Post code:

DY1 2AW

City / Town:

Dudley

HQ address,
2015

Address:

The Old Doctor's House 74 Grange Road

Post code:

DY1 2AW

City / Town:

Dudley

HQ address,
2016

Address:

The Old Doctor's House 74 Grange Road

Post code:

DY1 2AW

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies