Company NameFast Pac Contract Packing Limited
DirectorsPhilip David Bennett and Sharon Bennett
Company StatusActive
Company Number03567485
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip David Bennett
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Surrey Street
Glossop
Derbyshire
SK13 7AJ
Secretary NameMrs Sharon Bennett
NationalityEnglish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Surrey Street
Glossop
Derbyshire
SK13 7AJ
Director NameMrs Sharon Bennett
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Surrey Street
Glossop
Derbyshire
SK13 7AJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.fastpac.co.uk/
Telephone01457 853806
Telephone regionGlossop

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Phillip D. Bennett
50.00%
Ordinary
15k at £1Sharon Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£40,998
Cash£27,188
Current Liabilities£59,085

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 4 days from now)

Filing History

15 September 2023Unaudited abridged accounts made up to 5 April 2023 (8 pages)
27 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 5 April 2022 (8 pages)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 June 2021Unaudited abridged accounts made up to 5 April 2021 (8 pages)
13 July 2020Unaudited abridged accounts made up to 5 April 2020 (8 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
6 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 5 April 2018 (8 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
17 October 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
17 October 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
3 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 30,001
(6 pages)
3 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 30,001
(6 pages)
25 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
25 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
25 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,001
(5 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,001
(5 pages)
2 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30,001
(5 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 30,001
(5 pages)
2 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Philip David Bennett on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Sharon Bennett on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Philip David Bennett on 20 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Sharon Bennett on 20 May 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 July 2009Return made up to 20/05/09; full list of members (4 pages)
2 July 2009Return made up to 20/05/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
26 June 2008Return made up to 20/05/08; full list of members (4 pages)
26 June 2008Return made up to 20/05/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 August 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 June 2006Return made up to 20/05/06; full list of members (7 pages)
7 June 2006Return made up to 20/05/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 June 2005Return made up to 20/05/05; full list of members (7 pages)
23 June 2005Return made up to 20/05/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
13 July 2004Return made up to 20/05/04; full list of members (7 pages)
13 July 2004Return made up to 20/05/04; full list of members (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
26 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
4 June 2003Return made up to 20/05/03; full list of members (6 pages)
4 June 2003Return made up to 20/05/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 June 2002Return made up to 20/05/02; full list of members (6 pages)
24 June 2002Return made up to 20/05/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: booth st chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
28 March 2002Registered office changed on 28/03/02 from: booth st chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
2 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
27 June 2001Return made up to 20/05/01; full list of members (6 pages)
27 June 2001Return made up to 20/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 5 April 2000 (10 pages)
20 January 2001Full accounts made up to 5 April 2000 (10 pages)
20 January 2001Full accounts made up to 5 April 2000 (10 pages)
26 June 2000Return made up to 20/05/00; full list of members (6 pages)
26 June 2000Return made up to 20/05/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 June 1999Return made up to 20/05/99; full list of members (6 pages)
14 June 1999Return made up to 20/05/99; full list of members (6 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 May 1998Incorporation (16 pages)
20 May 1998Incorporation (16 pages)