Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAST FLUID POWER LIMITED
Company Information for

FAST FLUID POWER LIMITED

FAST HOUSE GRANGEMILL INDUSTRIAL ESTATE, RAGLAN, USK, MONMOUTHSHIRE, NP15 2BX,
Company Registration Number
04580390
Private Limited Company
Active

Company Overview

About Fast Fluid Power Ltd
FAST FLUID POWER LIMITED was founded on 2002-11-04 and has its registered office in Usk. The organisation's status is listed as "Active". Fast Fluid Power Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FAST FLUID POWER LIMITED
 
Legal Registered Office
FAST HOUSE GRANGEMILL INDUSTRIAL ESTATE
RAGLAN
USK
MONMOUTHSHIRE
NP15 2BX
Other companies in NP15
 
Telephone01291691400
 
Filing Information
Company Number 04580390
Company ID Number 04580390
Date formed 2002-11-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB800752461  
Last Datalog update: 2024-02-06 22:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAST FLUID POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAST FLUID POWER LIMITED

Current Directors
Officer Role Date Appointed
LEIGH JAMES HASLETT
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
HUGHES, ISAAC & CO
Company Secretary 2006-11-02 2012-01-19
JEREMY CHARLES HASLETT
Company Secretary 2002-11-06 2006-11-02
JEREMY CHARLES HASLETT
Director 2002-11-06 2006-11-02
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-11-04 2002-11-06
HANOVER DIRECTORS LIMITED
Nominated Director 2002-11-04 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH JAMES HASLETT FAST ENGINEERING (SOUTH WALES) LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
LEIGH JAMES HASLETT ABERGAVENNY KICK BOXING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
LEIGH JAMES HASLETT FAST ELECTRICAL SOLUTIONS LIMITED Director 2013-06-18 CURRENT 2013-06-10 Active - Proposal to Strike off
LEIGH JAMES HASLETT FLEXIBLE SOLUTIONS (SOUTH WALES) LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-08-10Unaudited abridged accounts made up to 2022-11-30
2023-02-02CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ISAAC
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Fast House Grange Mill Industrial Estate Raglan Usk Gwent NP15 2BX
2020-05-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-08-13CH01Director's details changed for Mr Leigh James Haslett on 2019-08-13
2019-04-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR KEVIN ISAAC
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0119/01/16 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0119/01/14 ANNUAL RETURN FULL LIST
2013-08-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0119/01/13 ANNUAL RETURN FULL LIST
2012-06-21AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0119/01/12 ANNUAL RETURN FULL LIST
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/12 FROM 86 Newport Road Caldicot Newport Monmouthshire NP26 4BR
2012-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUGHES, ISAAC & CO
2011-02-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0119/01/11 ANNUAL RETURN FULL LIST
2010-07-07AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0119/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH01Director's details changed for Leigh James Haslett on 2010-01-19
2010-02-10CH04SECRETARY'S DETAILS CHNAGED FOR HUGHES, ISSAC & CO on 2010-01-19
2009-08-19AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-12363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-26363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-24288bSECRETARY RESIGNED
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05288aNEW SECRETARY APPOINTED
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-11288bDIRECTOR RESIGNED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-13363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-21363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2004-04-0688(2)RAD 06/11/02--------- £ SI 98@1=98 £ IC 2/100
2004-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: HUGHES ISAAC & CO 86 NEWPORT ROAD CALDICOT NEWPORT NP26 4BR
2002-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-12288bSECRETARY RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to FAST FLUID POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAST FLUID POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAST FLUID POWER LIMITED

Intangible Assets
Patents
We have not found any records of FAST FLUID POWER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FAST FLUID POWER LIMITED owns 1 domain names.

fastfluidpower.co.uk  

Trademarks
We have not found any records of FAST FLUID POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAST FLUID POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as FAST FLUID POWER LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FAST FLUID POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAST FLUID POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAST FLUID POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.