General information

Name:

Fastsms Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 04439226

Incorporation date: 2002-05-15

Dissolution date: 2022-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the founding of Fastsms Limited, a company which was located at Suite A 7th Floor City Gate East, Tollhouse Hill in Nottingham. The company was created on 2002-05-15. The registered no. was 04439226 and the company zip code was NG1 5FS. The company had been operating on the market for approximately twenty years until 2022-04-08. Started as Netsecrets, this firm used the name until 2016, at which moment it was changed to Fastsms Limited.

The directors were as follow: Paul B. appointed in 2018 and Hayden R. appointed six years ago.

The companies with significant control over this firm were as follows: B4 Enterprise Limited and had 3/4 to full of voting rights. This business could have been reached in Droitwich at Victoria Square, WR9 8QT, Worcestershire and was registered as a PSC under the reg no 10268434.

  • Previous company's names
  • Fastsms Limited 2016-11-25
  • Netsecrets Limited 2002-05-15

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 17 May 2018

Latest update: 13 July 2023

Hayden R.

Role: Director

Appointed: 17 May 2018

Latest update: 13 July 2023

People with significant control

B4 Enterprise Limited
Address: Orchard House Victoria Square, Droitwich, Worcestershire, WR9 8QT
Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10268434
Notified on 28 July 2016
Nature of control:
3/4 to full of voting rights
Anthony B.
Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control:
1/2 or less of shares
Brigid B.
Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 17 November 2019
Confirmation statement last made up date 03 November 2018
Annual Accounts 24th September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th September 2015
Annual Accounts 2nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2nd December 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 5th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5th December 2012
Annual Accounts 20th January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Orchard House Victoria Square Droitwich Worcestershire WR9 8QT England on 2019/01/21 to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS (AD01)
filed on: 21st, January 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Ayrton House Buntsford Park Road

Post code:

B60 3DX

City / Town:

Bromsgrove

HQ address,
2013

Address:

Ayrton House Buntsford Park Road

Post code:

B60 3DX

City / Town:

Bromsgrove

HQ address,
2014

Address:

Churchfield House 36 Vicar Street

Post code:

DY2 8RG

City / Town:

Dudley

HQ address,
2015

Address:

Churchfield House 36 Vicar Street

Post code:

DY2 8RG

City / Town:

Dudley

HQ address,
2016

Address:

Orchard House Victoria Square

Post code:

WR9 8QT

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
19
Company Age

Closest Companies - by postcode