Ramsbottom
Bury
Lancashire
BL0 9YW
Director Name | Mr Christopher Conway |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Director Name | Mrs Christine Alice Conway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(19 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fastfix Uk Ltd Fern Hills Business Centre Todd Street Bury Lancashire BL9 5BJ |
Director Name | Christopher Conway |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House Ramsbottom Lancs BL0 9ER |
Director Name | Mrs Christine Conway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chestnut Drive Bury Lancashire BL9 6TN |
Secretary Name | Christine Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor Manor Street Ramsbottom Bury Lancashire BL0 9ER |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Christopher Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 1 Strathmore Close Ramsbottom Bury BL0 9YW |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | www.fastfixuk.co.uk |
---|
Registered Address | Fastfix Uk Ltd Fern Hills Business Centre Todd Street Bury Lancashire BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Christine Conway 50.00% Ordinary |
---|---|
1 at £1 | Christopher Conway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,835 |
Cash | £7,229 |
Current Liabilities | £64,135 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
5 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
6 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mrs Christine Alice Conway on 5 April 2023 (2 pages) |
6 April 2023 | Change of details for Mrs Christine Alice Conway as a person with significant control on 5 April 2023 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
16 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
11 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
2 March 2018 | Appointment of Mrs Christine Alice Conway as a director on 1 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 July 2015 | Termination of appointment of Christine Conway as a director on 9 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Christopher Conway as a director on 9 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Christine Conway as a director on 9 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Christopher Conway as a director on 9 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Christine Conway as a director on 9 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Christopher Conway as a director on 9 July 2015 (2 pages) |
7 May 2015 | Director's details changed for Mrs Christine Conway on 1 October 2014 (2 pages) |
7 May 2015 | Director's details changed for Mrs Christine Conway on 1 October 2014 (2 pages) |
7 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mrs Christine Conway on 1 October 2014 (2 pages) |
7 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Mrs Christine Conway on 5 January 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Christine Conway on 5 January 2013 (2 pages) |
24 April 2013 | Director's details changed for Mrs Christine Conway on 5 January 2013 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Appointment of Conway Christopher as a secretary (2 pages) |
6 May 2010 | Appointment of Conway Christopher as a secretary (2 pages) |
2 March 2010 | Director's details changed for Christine Conway on 23 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Christine Conway on 23 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 June 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Return made up to 23/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from fern hill business centre todd street bury lancashire BL9 5BJ (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from fern hill business centre todd street bury lancashire BL9 5BJ (1 page) |
20 March 2008 | Appointment terminated secretary christopher conway (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
20 March 2008 | Appointment terminated secretary christopher conway (1 page) |
20 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 May 2006 | Return made up to 23/02/06; full list of members
|
23 May 2006 | Return made up to 23/02/06; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
13 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 June 2002 | Return made up to 23/02/02; full list of members (7 pages) |
27 June 2002 | Return made up to 23/02/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
25 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
12 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Registered office changed on 25/02/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
25 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Incorporation (11 pages) |
23 February 1999 | Incorporation (11 pages) |