Company NameFast Flow Plumbing & Heating Ltd
DirectorJensen Robinson
Company StatusActive
Company Number09999338
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jensen Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address21 Granville Avenue Seaton Sluice
Whitley Bay
NE26 4BU
Director NameMr Graeme Dennis Lee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Butterburn Close
Newcastle Upon Tyne
NE7 7GR

Location

Registered AddressUnit 6 Larch Court, West Chirton North Industrial Estate
North Shields
NE29 8SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2024Statement of capital following an allotment of shares on 20 February 2024
  • GBP 100
(4 pages)
12 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
8 February 2024Termination of appointment of Graeme Dennis Lee as a director on 13 November 2023 (1 page)
2 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
2 January 2024Cancellation of shares. Statement of capital on 11 October 2023
  • GBP 1
(4 pages)
30 December 2023Cessation of Graeme Dennis Lee as a person with significant control on 11 October 2023 (3 pages)
21 July 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
2 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
26 August 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
16 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
1 October 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
13 July 2021Register inspection address has been changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 November 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
3 December 2018Register inspection address has been changed to West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page)
3 December 2018Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page)
30 November 2018Notification of Jensen Robinson as a person with significant control on 6 April 2016 (2 pages)
30 November 2018Change of details for Mr Graeme Dennis Lee as a person with significant control on 6 April 2016 (2 pages)
17 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Particulars of variation of rights attached to shares (2 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 October 2016Particulars of variation of rights attached to shares (2 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 2
(25 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 2
(25 pages)