Company NameFastco (Fasteners & Fixings) Limited
DirectorsAndrew Edward Sam Downs and Charlotte Downs
Company StatusActive
Company Number03818250
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew Edward Sam Downs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Secretary NameMrs Charlotte Anne Downs
NationalityBritish
StatusCurrent
Appointed24 October 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Director NameCharlotte Downs
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
Director NameJohn Edward Wakefield Downs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Secretary NameJohn Edward Wakefield Downs
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Firbeck Gardens
Crewe
Cheshire
CW2 8UP
Director NameMrs Charlotte Anne Downs
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2005)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address93 Millstone Lane
Nantwich
Cheshire
CW5 5PH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.fastco.co.uk/
Telephone01270 252326
Telephone regionCrewe

Location

Registered AddressUnit 3a Crewe Trade Park
Gateway
Crewe
Cheshire
CW1 6JT
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Andrew Edward Sam Downs
50.00%
Ordinary
1 at £1Charlotte Anne Downs
50.00%
Ordinary

Financials

Year2014
Net Worth£37,010
Cash£15,377
Current Liabilities£181,716

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

29 September 2010Delivered on: 2 October 2010
Persons entitled: Michael Charles Ostrowski and Julie Bernice Carrington T/a Charles Associates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account, the deposit balance and all money from time to time withdrawn from the deposit account.
Outstanding
8 January 2008Delivered on: 9 January 2008
Persons entitled: Andrew Edward Sam Downs

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 September 1999Delivered on: 1 October 1999
Satisfied on: 15 April 2008
Persons entitled: Regency House Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 18 august 1999.
Particulars: Fixed charge over all book and other debts with the benefit of all guarantees and indemnities and a floating charge over all undertaking property and assets including goodwill and uncalled capital.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
14 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 August 2022 (11 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
24 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
3 October 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 January 2017Director's details changed for Mr. Andrew Edward Sam Downs on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr. Andrew Edward Sam Downs on 17 January 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
14 June 2016Secretary's details changed for Mrs. Charlotte Anne Downs on 14 June 2016 (1 page)
14 June 2016Secretary's details changed for Mrs. Charlotte Anne Downs on 14 June 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Appointment of Charlotte Downs as a director on 29 October 2015 (3 pages)
13 November 2015Appointment of Charlotte Downs as a director on 29 October 2015 (3 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Secretary's details changed for Mrs. Charlotte Anne Downs on 3 August 2014 (1 page)
17 August 2015Secretary's details changed for Mrs. Charlotte Anne Downs on 3 August 2014 (1 page)
17 August 2015Director's details changed for Mr. Andrew Edward Sam Downs on 3 August 2014 (2 pages)
17 August 2015Director's details changed for Mr. Andrew Edward Sam Downs on 3 August 2014 (2 pages)
17 August 2015Secretary's details changed for Mrs. Charlotte Anne Downs on 3 August 2014 (1 page)
17 August 2015Director's details changed for Mr. Andrew Edward Sam Downs on 3 August 2014 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 August 2013Director's details changed for Mr. Andrew Edward Sam Downs on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Mrs. Charlotte Anne Downs on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr. Andrew Edward Sam Downs on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Mrs. Charlotte Anne Downs on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Director's details changed for Mr. Andrew Edward Sam Downs on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Secretary's details changed for Mrs. Charlotte Anne Downs on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 February 2011Registered office address changed from Unit 4 First Avenue Weston Road Crewe Cheshire CW1 6BG United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Unit 4 First Avenue Weston Road Crewe Cheshire CW1 6BG United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Unit 4 First Avenue Weston Road Crewe Cheshire CW1 6BG United Kingdom on 9 February 2011 (1 page)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Director's details changed for Andrew Edward Sam Downs on 2 August 2010 (2 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Andrew Edward Sam Downs on 2 August 2010 (2 pages)
26 August 2010Director's details changed for Andrew Edward Sam Downs on 2 August 2010 (2 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 April 2010Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 April 2010 (1 page)
22 April 2010Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 22 April 2010 (1 page)
4 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 February 2010 (1 page)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 02/08/08; full list of members (3 pages)
19 August 2008Return made up to 02/08/08; full list of members (3 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 September 2006Return made up to 02/08/06; full list of members (2 pages)
27 September 2006Return made up to 02/08/06; full list of members (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2005Return made up to 02/08/05; full list of members (2 pages)
6 September 2005Return made up to 02/08/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 02/08/03; full list of members (7 pages)
26 August 2003Return made up to 02/08/03; full list of members (7 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Secretary resigned;director resigned (1 page)
31 March 2003Secretary resigned;director resigned (1 page)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 September 2001Return made up to 02/08/01; full list of members (6 pages)
20 September 2001Return made up to 02/08/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page)
25 August 1999Registered office changed on 25/08/99 from: 229 nether street london N3 1NT (1 page)
2 August 1999Incorporation (12 pages)
2 August 1999Incorporation (12 pages)