General information

Name:

Tec Fast Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 04856835

Incorporation date: 2003-08-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 71-75 Shelton Street, London WC2H 9JQ Tec Fast Limited is classified as a Private Limited Company with 04856835 registration number. The firm was set up twenty one years ago. The firm's SIC code is 41202 which means Construction of domestic buildings. Tec Fast Ltd filed its latest accounts for the financial year up to 2023-03-31. The company's latest annual confirmation statement was filed on 2023-08-05.

At present, there seems to be only one managing director in the company: John S. (since 5th August 2003). For one year David S., had performed the duties for the company up to the moment of the resignation 13 years ago. What is more a different director, namely Jim P. resigned on 13th December 2010. Furthermore, the director's efforts are often supported by a secretary - Sharon S., who joined the company twenty one years ago.

Executives with significant control over the firm are: Sharon S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sharon S.

Role: Secretary

Appointed: 05 August 2003

Latest update: 4 February 2024

John S.

Role: Director

Appointed: 05 August 2003

Latest update: 4 February 2024

People with significant control

Sharon S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
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

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 June 2015
Annual Accounts 26th October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26th October 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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 24th Jan 2024 to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF (AD01)
filed on: 24th, January 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

10 Towerfield Road

Post code:

SS3 9QE

City / Town:

Shoeburyness

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
20
Company Age

Closest Companies - by postcode