Fast Shipping Limited IMMINGHAM


Fast Shipping started in year 1984 as Private Limited Company with registration number 01855673. The Fast Shipping company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Immingham at Chapel House. Postal code: DN40 1QS. Since September 27, 2000 Fast Shipping Limited is no longer carrying the name Foster-green Shipping.

The company has 3 directors, namely Gary H., Jeremy F. and Yvan V.. Of them, Yvan V. has been with the company the longest, being appointed on 2 June 2004 and Gary H. and Jeremy F. have been with the company for the least time - from 26 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey S. who worked with the the company until 7 December 2010.

Fast Shipping Limited Address / Contact

Office Address Chapel House
Office Address2 Kings Road
Town Immingham
Post code DN40 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01855673
Date of Incorporation Mon, 15th Oct 1984
Industry Other transportation support activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Gary H.

Position: Director

Appointed: 26 June 2017

Jeremy F.

Position: Director

Appointed: 26 June 2017

Yvan V.

Position: Director

Appointed: 02 June 2004

Ronald F.

Position: Director

Appointed: 21 November 2001

Resigned: 04 December 2017

Geoffrey S.

Position: Director

Appointed: 21 November 2001

Resigned: 07 December 2010

Herman S.

Position: Director

Appointed: 08 February 1999

Resigned: 15 April 2003

Simonne S.

Position: Director

Appointed: 08 February 1999

Resigned: 10 May 2007

Geoffrey S.

Position: Secretary

Appointed: 08 February 1999

Resigned: 07 December 2010

Kenneth F.

Position: Director

Appointed: 05 December 1992

Resigned: 13 July 1995

John G.

Position: Director

Appointed: 05 December 1992

Resigned: 21 November 2001

Darryl F.

Position: Director

Appointed: 05 December 1992

Resigned: 08 February 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Fast-Herco Investments Ltd from Immingham, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fast-Herco Investments Ltd that entered Immingham, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fast-Herco Investments Ltd

Chapel House Kings Road, Immingham, North East Lincolnshire, DN40 1QS, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02021183
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fast-Herco Investments Ltd

Chapel House Kings Road, Immingham, North East Lincolnshire, DN40 1QS, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02021183
Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Foster-green Shipping September 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth309 160365 109219 677226 723       
Balance Sheet
Cash Bank In Hand157 974251 51355 228123 220       
Cash Bank On Hand    109 748221 590113 55137 807194 450166 316315 786
Current Assets561 880722 812448 432494 341504 211607 380553 548338 398471 978476 147906 696
Debtors403 906471 299393 204371 121394 463385 790439 997300 591277 528309 831590 910
Net Assets Liabilities    251 910265 431245 646213 695251 055239 805 
Property Plant Equipment    2 6261 8902 6373 3721 658470 
Tangible Fixed Assets10 0364 7003 2021 330       
Reserves/Capital
Called Up Share Capital250 000250 000150 000150 000       
Profit Loss Account Reserve59 160115 10969 67776 723       
Shareholder Funds309 160365 109219 677226 723       
Other
Accrued Liabilities    15 37120 78012 2809 62011 48920 00024 135
Accumulated Depreciation Impairment Property Plant Equipment    9 85110 58711 4478 62010 33411 52211 992
Amounts Owed By Group Undertakings    28 08928 08928 08928 08928 089  
Amounts Owed To Group Undertakings    28 08928 08928 08928 08928 08990 000130 000
Average Number Employees During Period    5411331
Corporation Tax Payable    13 21519 3823 17310 5099 21510 40724 655
Creditors    254 878343 839310 363127 702222 489236 812675 864
Creditors Due Within One Year262 756362 403231 957268 948       
Increase From Depreciation Charge For Year Property Plant Equipment     7368601 7571 7141 188470
Net Current Assets Liabilities299 124360 409216 475225 393249 333263 541243 185210 696249 489239 335230 832
Number Shares Allotted 250 000250 000150 000       
Number Shares Issued Fully Paid     150 000150 000150 000150 000150 000150 000
Other Creditors     391 742    
Other Taxation Social Security Payable    1 7361 9529481 131863927898
Par Value Share 111 111111
Prepayments    3 4632 7603 0239 84412 4899 3239 113
Property Plant Equipment Gross Cost    12 47712 47714 08411 99211 99211 992 
Provisions For Liabilities Balance Sheet Subtotal    49 17637392  
Recoverable Value-added Tax    3 12814 02322 1079 10811 7168 81510 961
Share Capital Allotted Called Up Paid250 000250 000150 000150 000       
Tangible Fixed Assets Additions 3 367809        
Tangible Fixed Assets Cost Or Valuation48 8588 3429 151        
Tangible Fixed Assets Depreciation38 8223 6425 9497 821       
Tangible Fixed Assets Depreciation Charged In Period 2 2782 3071 872       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 458         
Tangible Fixed Assets Disposals 43 883         
Total Additions Including From Business Combinations Property Plant Equipment      1 6072 492   
Total Assets Less Current Liabilities309 160365 109219 677226 723251 959265 431245 822214 068251 147239 805230 832
Trade Creditors Trade Payables    196 416273 542263 99476 033172 541114 733493 641
Trade Debtors Trade Receivables    359 783340 918386 778253 550225 234291 593570 677
Unpaid Contributions To Pension Schemes    5155137    
Deferred Tax Asset Debtors         100159
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 584   
Disposals Property Plant Equipment       4 584   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements