General information

Name:

Makefast Ltd

Office Address:

31 Mochdre Industrial Estate Newtown SY16 4LE Powys

Number: 01165517

Incorporation date: 1974-04-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Makefast has been on the market for at least fifty years. Registered under 01165517, this firm is considered a Private Limited Company. You may find the office of the company during office times at the following address: 31 Mochdre Industrial Estate Newtown, SY16 4LE Powys. Makefast Limited was known 5 years from now under the name of Make Fast. This business's classified under the NACE and SIC code 25990, that means Manufacture of other fabricated metal products n.e.c.. The business most recent accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2022-12-31.

The enterprise has two trademarks, all are still in use. The first trademark was accepted in 2014. The one which will expire first, that is in September, 2023 is UK00003022988.

Current directors listed by the following company are: Michael B. appointed on 2007-12-01, Christopher B. appointed in 2007, Mark H. appointed seventeen years ago and 3 others listed below.

  • Previous company's names
  • Makefast Limited 2019-01-22
  • Make Fast Limited 1974-04-03

Trade marks

Trademark UK00003022988
Trademark image:Trademark UK00003022988 image
Status:Registered
Filing date:2013-09-20
Date of entry in register:2014-01-17
Renewal date:2023-09-20
Owner name:Makefast Ltd
Owner address:Makefast Ltd, Unit 30-31, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE
Trademark UK00003028408
Trademark image:Trademark UK00003028408 image
Status:Application Published
Filing date:2013-10-29
Owner name:Makefast Ltd
Owner address:Makefast Ltd, Unit 30-31, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 01 December 2007

Latest update: 1 March 2024

Christopher B.

Role: Director

Appointed: 01 December 2007

Latest update: 1 March 2024

Mark H.

Role: Director

Appointed: 01 December 2007

Latest update: 1 March 2024

Brenda B.

Role: Director

Appointed: 31 December 1990

Latest update: 1 March 2024

Thomas B.

Role: Director

Appointed: 31 December 1990

Latest update: 1 March 2024

David C.

Role: Director

Appointed: 31 December 1990

Latest update: 1 March 2024

People with significant control

Executives who have control over this firm are as follows: David C. owns 1/2 or less of company shares. Brenda B. owns 1/2 or less of company shares. Thomas B. owns 1/2 or less of company shares.

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brenda B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Thomas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 20 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 20 October 2014
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 7 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 November 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Thursday 31st March 2022 (AA)
filed on: 1st, February 2023
accounts
Free Download Download filing (39 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Morgan Griffiths Llp

Address:

Cross Chambers 9 High Street

Post code:

SY16 2NY

City / Town:

Newtown

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
50
Company Age

Similar companies nearby

Closest companies