Stockport
Cheshire
SK1 3HZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Maqbool Ahmed |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(1 day after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Fairholme Road Manchester Lancashire M20 4SA |
Website | fastvans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4778418 |
Telephone region | Manchester |
Registered Address | 2 Adcroft Street Stockport Cheshire SK1 3HZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Mohammad Riaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,627 |
Cash | £12,650 |
Current Liabilities | £39,235 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 April 2012 | Delivered on: 21 April 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 October 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
---|---|
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 January 2011 | Register(s) moved to registered inspection location (1 page) |
6 January 2011 | Register inspection address has been changed (1 page) |
6 January 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Termination of appointment of Maqbool Ahmed as a director (1 page) |
22 October 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
22 October 2009 | Registered office address changed from 69 Fairholme Road Manchester M20 4SA on 22 October 2009 (1 page) |
22 October 2009 | Appointment of Mr Mohammad Riaz as a director (2 pages) |
25 September 2009 | Ad 24/09/09-24/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
25 September 2009 | Director appointed mr maqbool ahmed (1 page) |
24 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 September 2009 | Incorporation (9 pages) |