Company NameFastlink Services Ltd
DirectorIan Shallow
Company StatusActive
Company Number04825314
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Shallow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Folland Drive
Marske
Redcar
Cleveland
TS11 6NJ
Secretary NameMrs Margaret Roberts Roberts
StatusCurrent
Appointed31 December 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address12 Folland Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NJ
Secretary NameMr John James Cavanagh
NationalityBritish
StatusResigned
Appointed01 August 2003(3 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dulverton Close
Windmill Fields
Ingleby Barwick
Cleveland
TS17 0NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Folland Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NJ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Shareholders

74 at £1I. Shallow
74.00%
Ordinary
26 at £1V. Shallow
26.00%
Ordinary

Financials

Year2014
Net Worth£216,250
Current Liabilities£55,968

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

18 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
2 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
30 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
23 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
8 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 May 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
29 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
2 September 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
31 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
22 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 February 2013Termination of appointment of John Cavanagh as a secretary (1 page)
25 February 2013Appointment of Mrs Margaret Roberts Roberts as a secretary (2 pages)
25 February 2013Registered office address changed from 6 Dulverton Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NQ United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 6 Dulverton Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NQ United Kingdom on 25 February 2013 (1 page)
25 February 2013Appointment of Mrs Margaret Roberts Roberts as a secretary (2 pages)
25 February 2013Termination of appointment of John Cavanagh as a secretary (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2010Director's details changed for Ian Shallow on 8 July 2010 (2 pages)
7 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
7 November 2010Director's details changed for Ian Shallow on 8 July 2010 (2 pages)
7 November 2010Director's details changed for Ian Shallow on 8 July 2010 (2 pages)
7 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 12 folland drive marske redcar cleveland TS11 6NJ (1 page)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 12 folland drive marske redcar cleveland TS11 6NJ (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 08/07/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 08/07/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 08/07/07; full list of members (2 pages)
3 August 2007Return made up to 08/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 September 2006Return made up to 08/07/06; full list of members (2 pages)
4 September 2006Return made up to 08/07/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
29 September 2005Return made up to 08/07/05; full list of members (3 pages)
29 September 2005Return made up to 08/07/05; full list of members (3 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
17 December 2004Return made up to 08/07/04; full list of members (6 pages)
17 December 2004Return made up to 08/07/04; full list of members (6 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 6 dulverton close ingleby barwick cleveland TS17 0NQ (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 6 dulverton close ingleby barwick cleveland TS17 0NQ (1 page)
19 August 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 July 2003Registered office changed on 29/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (9 pages)
8 July 2003Incorporation (9 pages)