Company NameFast Deal Technology Limited
DirectorPaul Adam Mills
Company StatusActive
Company Number10001646
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Adam Mills
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(3 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppenhall House Stables Groby Road
Crewe
CW1 4PE
Director NameMs Alison Jayne Brazendale
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppenhall House Stables Groby Road
Crewe
CW1 4PE
Director NameMr Paul Adam Mills
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(3 years after company formation)
Appointment DurationResigned same day (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppenhall House Stables Groby Road
Crewe
CW1 4PE

Location

Registered AddressCoppenhall House Stables
Groby Road
Crewe
CW1 4PE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

10 September 2020Unaudited abridged accounts made up to 28 February 2019 (8 pages)
29 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 April 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2019Notification of Paul Adam Mills as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Appointment of Mr Paul Adam Mills as a director on 16 April 2019 (2 pages)
5 March 2019Cessation of Paul Adam Mills as a person with significant control on 25 February 2019 (1 page)
5 March 2019Termination of appointment of Paul Adam Mills as a director on 19 February 2019 (1 page)
4 March 2019Appointment of Mr Paul Adam Mills as a director on 19 February 2019 (2 pages)
4 March 2019Notification of Paul Adam Mills as a person with significant control on 1 January 2019 (2 pages)
4 March 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)