Active
Company Information for FAST CLIP DUCT UK LIMITED
TELFORD 54 BUSINESS PARK, NEDGE HILL, TELFORD, SHROPSHIRE, TF3 3AL,
|
Company Registration Number
05807164
Private Limited Company
Active |
Company Name | |
---|---|
FAST CLIP DUCT UK LIMITED | |
Legal Registered Office | |
TELFORD 54 BUSINESS PARK NEDGE HILL TELFORD SHROPSHIRE TF3 3AL Other companies in BD2 | |
Company Number | 05807164 | |
---|---|---|
Company ID Number | 05807164 | |
Date formed | 2006-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-05 17:25:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER OLDFIELD |
||
PHILIP OLDFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN RHODES |
Company Secretary | ||
HELEN RHODES |
Director | ||
STEPHEN RHODES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CADES LIMITED | Director | 2015-01-16 | CURRENT | 1996-11-15 | Active | |
CADES (HOLDINGS) LIMITED | Director | 2015-01-16 | CURRENT | 2004-04-13 | Active | |
MOLDOW LIMITED | Director | 2015-01-16 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
GALLITO LIMITED | Director | 2013-08-12 | CURRENT | 1977-03-16 | In Administration/Administrative Receiver | |
PENNINE WATERSPORTS LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2016-01-19 | |
E GATE 2019 LIMITED | Director | 2012-08-15 | CURRENT | 2003-09-03 | Active | |
X S AUTOMATION LIMITED | Director | 1996-08-19 | CURRENT | 1996-08-19 | Active | |
YORKSHIRE FANS LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
OPTIMAL CRM LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
LEV DIRECT LIMITED | Director | 1995-07-14 | CURRENT | 1995-07-14 | Active | |
DUST CONTROL SYSTEMS LIMITED | Director | 1994-02-11 | CURRENT | 1992-02-14 | Active | |
CADES LIMITED | Director | 2015-01-16 | CURRENT | 1996-11-15 | Active | |
CADES (HOLDINGS) LIMITED | Director | 2015-01-16 | CURRENT | 2004-04-13 | Active | |
MOLDOW LIMITED | Director | 2015-01-16 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
GALLITO LIMITED | Director | 2013-08-12 | CURRENT | 1977-03-16 | In Administration/Administrative Receiver | |
E GATE 2019 LIMITED | Director | 2010-08-12 | CURRENT | 2003-09-03 | Active | |
X S AUTOMATION LIMITED | Director | 1996-08-19 | CURRENT | 1996-08-19 | Active | |
YORKSHIRE FANS LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
OPTIMAL CRM LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
LEV DIRECT LIMITED | Director | 1995-07-14 | CURRENT | 1995-07-14 | Active | |
DUST CONTROL SYSTEMS LIMITED | Director | 1992-03-06 | CURRENT | 1992-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLDFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM Unit 407 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG United Kingdom | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD | |
CH01 | Director's details changed for Mr Philip Oldfield on 2018-12-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/16 FROM Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL United Kingdom | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/15 FROM Churwell Vale Shawcross Business Park Dewsbury West Yorkshire WF12 7rd United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/15 FROM Unit 357 Street 7 Thorp Arch Estate Wetherby West Yorkshire LS23 7FL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM Unit 3 Victoria Road Industrial Estate Eccleshill, Bradford West Yorkshire BD2 2DD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHODES | |
TM02 | Termination of appointment of Helen Rhodes on 2015-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN RHODES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER OLDFIELD | |
AP01 | DIRECTOR APPOINTED MR PHILIP OLDFIELD | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RHODES / 24/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RHODES / 24/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN RHODES / 24/10/2011 | |
AR01 | 05/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 05/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN RHODES / 19/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RHODES / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RHODES / 19/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN RHODES / 16/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RHODES / 16/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN RHODES / 16/01/2009 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 CLIP DUCT UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FAST CLIP DUCT UK LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |