Company NameFast Finance Solutions Ltd
DirectorBelinda Wright
Company StatusActive
Company Number07149404
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMs Belinda Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmoke Hall Smokehall Lane
Winsford
CW7 3BE
Director NameMr Jed Hamilton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address134 Roseneath Road
Urmston
Manchester
M41 5AZ
Director NameMiss Ruth Miller
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address44 Hulme High Street
Manchester
M15 5JP

Location

Registered AddressSmoke Hall
Smokehall Lane
Winsford
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Ruth Miller
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (5 pages)
21 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (5 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
2 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
16 November 2020Registered office address changed from 47 Knowsley Street Bury BL9 0st England to Smoke Hall Smokehall Lane Winsford CW7 3BE on 16 November 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
12 June 2020Cessation of Ruth Delisa Miller as a person with significant control on 12 June 2020 (1 page)
12 June 2020Notification of Belinda Wright as a person with significant control on 12 June 2020 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 May 2017Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Ruth Miller as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Ruth Miller as a director on 15 May 2017 (1 page)
6 February 2017Registered office address changed from R1 Verdin Exchange High Street Winsford Cheshire CW7 2AN to 47 Knowsley Street Bury BL9 0st on 6 February 2017 (1 page)
6 February 2017Registered office address changed from R1 Verdin Exchange High Street Winsford Cheshire CW7 2AN to 47 Knowsley Street Bury BL9 0st on 6 February 2017 (1 page)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Director's details changed for Miss Ruth Miller on 28 November 2014 (2 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Director's details changed for Miss Ruth Miller on 28 November 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
28 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 January 2014Annual return made up to 28 November 2013 with a full list of shareholders (4 pages)
28 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 October 2013Registered office address changed from Fast Finance Solutions 134 Roseneath Road Urmston Manchester M41 5AZ England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fast Finance Solutions 134 Roseneath Road Urmston Manchester M41 5AZ England on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Jed Hamilton as a director (1 page)
1 October 2013Registered office address changed from Fast Finance Solutions 134 Roseneath Road Urmston Manchester M41 5AZ England on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Jed Hamilton as a director (1 page)
23 September 2013Appointment of Miss Ruth Miller as a director (2 pages)
23 September 2013Appointment of Miss Ruth Miller as a director (2 pages)
21 February 2013Accounts for a dormant company made up to 28 February 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 28 February 2012 (3 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 June 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 June 2012Withdraw the company strike off application (2 pages)
11 June 2012Withdraw the company strike off application (2 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)