Company NameFast Fix UK Limited
DirectorsChristopher Conway and Christine Alice Conway
Company StatusActive
Company Number03718527
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameConway Christopher
NationalityBritish
StatusCurrent
Appointed03 July 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address1 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Director NameMr Christopher Conway
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Director NameMrs Christine Alice Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(19 years after company formation)
Appointment Duration6 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFastfix Uk Ltd Fern Hills Business Centre
Todd Street
Bury
Lancashire
BL9 5BJ
Director NameChristopher Conway
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House
Ramsbottom
Lancs
BL0 9ER
Director NameMrs Christine Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chestnut Drive
Bury
Lancashire
BL9 6TN
Secretary NameChristine Conway
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor Manor Street
Ramsbottom
Bury
Lancashire
BL0 9ER
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameChristopher Conway
NationalityBritish
StatusResigned
Appointed02 July 2003(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2003)
RoleCompany Director
Correspondence Address1 Strathmore Close
Ramsbottom
Bury
BL0 9YW
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.fastfixuk.co.uk

Location

Registered AddressFastfix Uk Ltd Fern Hills Business Centre
Todd Street
Bury
Lancashire
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Christine Conway
50.00%
Ordinary
1 at £1Christopher Conway
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,835
Cash£7,229
Current Liabilities£64,135

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

5 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
3 January 2024Total exemption full accounts made up to 28 February 2023 (10 pages)
6 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mrs Christine Alice Conway on 5 April 2023 (2 pages)
6 April 2023Change of details for Mrs Christine Alice Conway as a person with significant control on 5 April 2023 (2 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
16 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
7 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 March 2018Appointment of Mrs Christine Alice Conway as a director on 1 March 2018 (2 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 July 2015Termination of appointment of Christine Conway as a director on 9 July 2015 (1 page)
23 July 2015Appointment of Mr Christopher Conway as a director on 9 July 2015 (2 pages)
23 July 2015Termination of appointment of Christine Conway as a director on 9 July 2015 (1 page)
23 July 2015Appointment of Mr Christopher Conway as a director on 9 July 2015 (2 pages)
23 July 2015Termination of appointment of Christine Conway as a director on 9 July 2015 (1 page)
23 July 2015Appointment of Mr Christopher Conway as a director on 9 July 2015 (2 pages)
7 May 2015Director's details changed for Mrs Christine Conway on 1 October 2014 (2 pages)
7 May 2015Director's details changed for Mrs Christine Conway on 1 October 2014 (2 pages)
7 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Director's details changed for Mrs Christine Conway on 1 October 2014 (2 pages)
7 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mrs Christine Conway on 5 January 2013 (2 pages)
24 April 2013Director's details changed for Mrs Christine Conway on 5 January 2013 (2 pages)
24 April 2013Director's details changed for Mrs Christine Conway on 5 January 2013 (2 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Appointment of Conway Christopher as a secretary (2 pages)
6 May 2010Appointment of Conway Christopher as a secretary (2 pages)
2 March 2010Director's details changed for Christine Conway on 23 February 2010 (2 pages)
2 March 2010Director's details changed for Christine Conway on 23 February 2010 (2 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 June 2009Return made up to 23/02/09; full list of members (3 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Return made up to 23/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Registered office changed on 20/03/2008 from fern hill business centre todd street bury lancashire BL9 5BJ (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from fern hill business centre todd street bury lancashire BL9 5BJ (1 page)
20 March 2008Appointment terminated secretary christopher conway (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 March 2008Appointment terminated secretary christopher conway (1 page)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 May 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 March 2005Return made up to 23/02/05; full list of members (6 pages)
21 March 2005Return made up to 23/02/05; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 23/02/04; full list of members (6 pages)
27 February 2004Return made up to 23/02/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 June 2002Return made up to 23/02/02; full list of members (7 pages)
27 June 2002Return made up to 23/02/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 May 2001Return made up to 23/02/01; full list of members (6 pages)
25 May 2001Return made up to 23/02/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 29 February 2000 (5 pages)
14 April 2001Accounts for a small company made up to 29 February 2000 (5 pages)
12 April 2000Return made up to 23/02/00; full list of members (6 pages)
12 April 2000Return made up to 23/02/00; full list of members (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Registered office changed on 25/02/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
25 February 1999Secretary resigned (1 page)
23 February 1999Incorporation (11 pages)
23 February 1999Incorporation (11 pages)