FASTPARTS CWMBRAN LTD
Status | ACTIVE |
Company No. | 07007602 |
Category | Private Limited Company |
Incorporated | 03 Sep 2009 |
Age | 14 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FASTPARTS CWMBRAN LTD is an active private limited company with number 07007602. It was incorporated 14 years, 7 months, 28 days ago, on 03 September 2009. The company address is C/O Penningtons Manches Cooper Llp 11th Floor C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
Change date: 2023-05-12
Old address: Matrix House Basing View Basingstoke RG21 4DZ England
New address: C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Frederick Coombes
Change date: 2022-08-23
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
New address: Matrix House Basing View Basingstoke RG21 4DZ
Change date: 2021-05-04
Old address: No 1 Colmore Square Birmingham B4 6AA
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-23
Old address: Fastparts Cwmbran Ltd Darren Drive, Prince of Wales Industrial Estate Abercarn Newport Gwent NP11 5AR
New address: No 1 Colmore Square Birmingham B4 6AA
Documents
Change account reference date company current extended
Date: 17 Apr 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-05-31
Documents
Capital name of class of shares
Date: 08 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vance John
Cessation date: 2017-12-14
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alliance Automotive Uk Limited
Notification date: 2017-12-14
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Coombes
Appointment date: 2017-12-14
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-14
Officer name: John Luigi Travis
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Travis
Termination date: 2017-12-14
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nathan Travis
Cessation date: 2017-12-14
Documents
Cessation of a person with significant control
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Luigi Travis
Cessation date: 2017-12-14
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-14
Officer name: Vance John
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-29
Psc name: Vance John
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 12 Jul 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janice Travis
Cessation date: 2017-03-27
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-27
Officer name: Janice Travis
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-19
Officer name: Mr Nathan Travis
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-12
Officer name: Mr Vance John
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 09 Jun 2014
Category: Capital
Type: SH01
Capital : 998 GBP
Date: 2014-06-09
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-24
Old address: C/O C/O Cooper Healey Ltd Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
New address: Fastparts Cwmbran Ltd Darren Drive, Prince of Wales Industrial Estate Abercarn Newport Gwent NP11 5AR
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vance John
Appointment date: 2014-06-09
Documents
Appoint person director company with name date
Date: 15 Apr 2015
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-09
Officer name: Mr Nathan Travis
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: C/O C/O Cooper Healey Ltd Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
Change date: 2015-02-26
Old address: 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Travis
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Marcus Healey
Termination date: 2015-02-17
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Luigi Travis
Appointment date: 2015-02-17
Documents
Certificate change of name company
Date: 05 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moo min LTD\certificate issued on 05/01/15
Documents
Change of name notice
Date: 08 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 26 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-29
Officer name: Mr Lee Marcus Healey
Documents
Accounts with accounts type dormant
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Some Companies
UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC429217 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME TREE HOUSE,SEVENOAKS,TN13 1YH
Number: | 05716013 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 EDITH GROVE,LONDON,SW10 0NH
Number: | 08490798 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARKET SQUARE,INVERURIE,AB51 0AA
Number: | SC514065 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR SCAFFOLDING HOLDINGS LIMITED
TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL
Number: | 06635808 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANDKLINIKEN LANGEDRAGSVAGEN INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10240454 |
Status: | ACTIVE |
Category: | Private Limited Company |