FAST PARTS TREDEGAR LIMITED

C/O Penningtons Manches Cooper Llp 11th Floor C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT, West Midlands, England
StatusACTIVE
Company No.09078173
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age10 years, 10 days
JurisdictionEngland Wales

SUMMARY

FAST PARTS TREDEGAR LIMITED is an active private limited company with number 09078173. It was incorporated 10 years, 10 days ago, on 09 June 2014. 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: 10 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT

Old address: Matrix House Basing View Basingstoke RG21 4DZ England

Change date: 2023-05-12

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-23

Officer name: Mr John Frederick Coombes

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Old address: No 1 Colmore Square Birmingham B4 6AA

Change date: 2021-05-04

New address: Matrix House Basing View Basingstoke RG21 4DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

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

New address: No 1 Colmore Square Birmingham B4 6AA

Old address: Darren Drive, Prince of Wales Industrial Estate Abercarn Newport NP11 5AR

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 23 Apr 2018

Category: Address

Type: AD05

New jurisdiction: England/Wales

Old jurisdiction: Wales

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 08 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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: John Luigi Travis

Termination date: 2017-12-14

Documents

View document PDF

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

Notification date: 2017-12-14

Psc name: Alliance Automotive Uk Limited

Documents

View document PDF

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

Cessation date: 2017-12-14

Psc name: Nathan Travis

Documents

View document PDF

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: Vance John

Termination date: 2017-12-14

Documents

View document PDF

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

Cessation date: 2017-12-14

Psc name: Vance John

Documents

View document PDF

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

View document PDF

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: Nathan Travis

Documents

View document PDF

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

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vance John

Notification date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Travis

Termination date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 09 Jun 2014

Category: Capital

Type: SH01

Capital : 998 GBP

Date: 2014-06-09

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 09 Jun 2014

Category: Capital

Type: SH01

Capital : 998 GBP

Date: 2014-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-09

Officer name: Mr Vance John

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Travis

Appointment date: 2014-06-09

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F-15 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11914965
Status:ACTIVE
Category:Private Limited Company

LINOVINDES LTD

UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE

Number:10582456
Status:ACTIVE
Category:Private Limited Company

MEDADVISOR WELAM UK LTD

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:11292305
Status:ACTIVE
Category:Private Limited Company

MITCHELLS PREMIER STORES LIMITED

BRUNSWICK HOUSE,MARYPORT,CA15 8BF

Number:04921634
Status:ACTIVE
Category:Private Limited Company

NEIL DAVIDSON MEDICAL LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:09365539
Status:ACTIVE
Category:Private Limited Company

SPINAL CORD MONITORING LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09160482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source