Fast Finish Limited NORTHAMPTON


Fast Finish started in year 2002 as Private Limited Company with registration number 04528028. The Fast Finish company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Northampton at Unit 12. Postal code: NN1 3EW.

The company has 2 directors, namely Colin C., Fleur C.. Of them, Fleur C. has been with the company the longest, being appointed on 19 June 2014 and Colin C. has been with the company for the least time - from 9 February 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fast Finish Limited Address / Contact

Office Address Unit 12
Office Address2 William Street
Town Northampton
Post code NN1 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528028
Date of Incorporation Fri, 6th Sep 2002
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Colin C.

Position: Director

Appointed: 09 February 2018

Fleur C.

Position: Director

Appointed: 19 June 2014

William H.

Position: Secretary

Appointed: 20 June 2013

Resigned: 15 October 2018

William H.

Position: Director

Appointed: 20 November 2012

Resigned: 15 October 2018

Flora H.

Position: Director

Appointed: 20 November 2012

Resigned: 15 October 2018

Russell M.

Position: Director

Appointed: 06 September 2002

Resigned: 15 June 2013

Melanie M.

Position: Secretary

Appointed: 06 September 2002

Resigned: 20 June 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Fleur C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William H. This PSC owns 25-50% shares.

Fleur C.

Notified on 9 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

William H.

Notified on 6 September 2016
Ceased on 9 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth212 279242 316319 164348 022379 132391 102       
Balance Sheet
Cash Bank In Hand76 434136 23545 40540 962113 940170 630       
Cash Bank On Hand       135 28530 67235 08167 22942 41155 927
Current Assets250 814308 760197 908286 785332 555370 020414 190380 783206 252165 629191 370207 561211 540
Debtors170 720168 975149 453240 773213 614194 390 229 046159 128100 84894 441127 150146 613
Net Assets Liabilities       416 189387 424362 678398 678383 347372 512
Net Assets Liabilities Including Pension Asset Liability212 279242 316319 164348 021379 132391 102       
Property Plant Equipment       79 681217 751353 766306 772325 367290 223
Stocks Inventory3 6603 5503 0505 5505 0015 000       
Tangible Fixed Assets134 525120 611360 86292 28778 44368 374       
Total Inventories       16 45216 45229 70029 70038 0009 000
Other Debtors5 614 18 600          
Trade Debtors165 106168 975130 853          
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve212 179242 216319 064347 921379 032391 002       
Shareholder Funds212 279242 316319 164348 022379 132391 102       
Other
Accumulated Depreciation Impairment Property Plant Equipment       224 751223 176244 581298 703248 985290 859
Average Number Employees During Period      7779111213
Creditors     35 47782 04744 275196 498107 21653 09674 43059 055
Creditors Due Within One Year173 060187 055239 60631 05131 86635 477       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        40 00022 800 97 6838 839
Disposals Property Plant Equipment        40 00022 500 123 43518 000
Fixed Assets134 525120 611360 86292 28778 44368 37493 74179 681391 421353 766   
Increase From Depreciation Charge For Year Property Plant Equipment        38 42544 20554 12247 96550 713
Investments Fixed Assets        173 670    
Net Current Assets Liabilities77 754121 705-41 698255 735300 689334 543332 143336 5089 75458 413138 274133 131152 485
Number Shares Allotted100100100100100100       
Par Value Share111111       
Property Plant Equipment Gross Cost       304 432440 927598 347605 475574 352581 082
Provisions For Liabilities Balance Sheet Subtotal        13 75149 50146 36875 15170 196
Provisions For Liabilities Charges     11 815       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 22 243269 009  1 997       
Tangible Fixed Assets Cost Or Valuation245 468248 656516 935266 935264 435266 432       
Tangible Fixed Assets Depreciation110 943128 045156 073172 148185 992198 058       
Tangible Fixed Assets Depreciation Charged In Period 31 22128 02818 57513 84412 066       
Total Additions Including From Business Combinations Property Plant Equipment        176 495179 9207 12892 31224 730
Total Assets Less Current Liabilities212 279242 316319 164348 022379 132402 917425 884416 189401 175412 179445 046458 498442 708
Obligations Under Finance Lease Hire Purchase Contracts Within One Year37 24623 3129 379          
Other Creditors Due Within One Year64 20871 327179 943          
Profit Loss For Period  76 84528 858         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 119           
Tangible Fixed Assets Disposals 19 055730250 000         
Taxation Social Security Due Within One Year37 43448 07540 57524 547         
Trade Creditors Within One Year34 17244 3419 7096 503         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 19th, May 2019
Free Download (6 pages)

Company search

Advertisements