27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary Name | David Paul Leighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2007(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Graham Thomas Leighton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 27 Westminster Avenue Ashton Under Lyne Lancashire OL6 8DD |
Secretary Name | Graham Thomas Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 27 Westminster Avenue Ashton Under Lyne Lancashire OL6 8DD |
Secretary Name | Andrea Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 23 Hilary Avenue Bardsley Oldham OL8 2TD |
Secretary Name | Ian Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 4 Tynedale Close South Reddish Stockport SK5 7NA |
Director Name | Mary Patricia Luby Leighton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 July 2021) |
Role | Company Director |
Correspondence Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.fast-pak.net/ |
---|---|
Telephone | 0161 3390697 |
Telephone region | Manchester |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | David Paul Leighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,780,229 |
Cash | £312,088 |
Current Liabilities | £1,360,523 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
1 August 2007 | Delivered on: 8 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 January 2000 | Delivered on: 14 January 2000 Satisfied on: 24 July 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 July 2020 | Director's details changed for Mary Patricia Luby Leighton on 30 July 2020 (2 pages) |
30 July 2020 | Secretary's details changed for David Paul Leighton on 30 July 2020 (1 page) |
30 July 2020 | Director's details changed for David Paul Leighton on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for David Paul Leighton as a person with significant control on 30 July 2020 (2 pages) |
29 June 2020 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
25 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
20 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 March 2016 | Secretary's details changed for David Paul Leighton on 21 March 2016 (1 page) |
21 March 2016 | Secretary's details changed for David Paul Leighton on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mary Patricia Luby Leighton on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for David Paul Leighton on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for David Paul Leighton on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mary Patricia Luby Leighton on 21 March 2016 (2 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 July 2015 | Satisfaction of charge 1 in full (5 pages) |
24 July 2015 | Satisfaction of charge 1 in full (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
14 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
11 February 2008 | Return made up to 26/09/07; no change of members (6 pages) |
11 February 2008 | Return made up to 26/09/07; no change of members (6 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2005 | Return made up to 26/09/05; full list of members (6 pages) |
21 December 2005 | Return made up to 26/09/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members
|
8 October 2002 | Return made up to 26/09/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 December 2001 | Return made up to 26/09/01; full list of members (6 pages) |
28 December 2001 | Return made up to 26/09/01; full list of members (6 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
6 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
29 September 1999 | Return made up to 26/09/99; full list of members
|
29 September 1999 | Return made up to 26/09/99; full list of members
|
18 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
2 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
26 September 1995 | Incorporation (24 pages) |
26 September 1995 | Incorporation (24 pages) |