Fast Systems Limited READING


Fast Systems started in year 1983 as Private Limited Company with registration number 01744352. The Fast Systems company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Reading at West Suite Building 5, Withy Copse. Postal code: RG4 9HN.

The company has 2 directors, namely Annabel C., Sally B.. Of them, Sally B. has been with the company the longest, being appointed on 14 March 1992 and Annabel C. has been with the company for the least time - from 1 April 2016. As of 29 April 2024, there were 4 ex directors - Michael B., Paul D. and others listed below. There were no ex secretaries.

Fast Systems Limited Address / Contact

Office Address West Suite Building 5, Withy Copse
Office Address2 Horsepond Road, Kidmore End
Town Reading
Post code RG4 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01744352
Date of Incorporation Thu, 4th Aug 1983
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sally B.

Position: Secretary

Resigned:

Annabel C.

Position: Director

Appointed: 01 April 2016

Sally B.

Position: Director

Appointed: 14 March 1992

Michael B.

Position: Director

Resigned: 15 July 2017

Paul D.

Position: Director

Appointed: 31 December 2001

Resigned: 28 November 2014

Mary B.

Position: Director

Appointed: 14 March 1992

Resigned: 31 January 1997

Jean J.

Position: Director

Appointed: 14 March 1992

Resigned: 31 December 2006

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Annabel C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sally B. This PSC owns 25-50% shares. Moving on, there is Michael B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Annabel C.

Notified on 11 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sally B.

Notified on 15 July 2017
Ceased on 11 July 2019
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 15 July 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth616 594445 455536 931       
Balance Sheet
Cash Bank On Hand  420 825505 773452 913357 708472 667435 788455 105418 297
Current Assets863 251561 318744 236809 040826 883778 373643 845555 335522 968465 686
Debtors182 399147 22572 40175 89457 20021 51434 21359 32931 88027 206
Net Assets Liabilities  536 931584 435650 950738 760601 318   
Other Debtors     8 5805 0247 92712 9075 160
Property Plant Equipment  11 7609 40811 1718 1956 5555 3626 3524 795
Total Inventories  151 010126 645104 912190 211136 96560 21835 98320 183
Cash Bank In Hand514 439256 734420 825       
Net Assets Liabilities Including Pension Asset Liability616 594445 455536 931       
Stocks Inventory109 010152 083151 010       
Tangible Fixed Assets5 9284 74211 760       
Reserves/Capital
Called Up Share Capital225225225       
Profit Loss Account Reserve424 144253 005344 481       
Shareholder Funds616 594445 455536 931       
Other
Accumulated Depreciation Impairment Property Plant Equipment  147 311149 663152 4567 5269 16610 48411 95513 697
Additions Other Than Through Business Combinations Property Plant Equipment    4 556     
Average Number Employees During Period  666 6655
Corporation Tax Payable     21 794    
Corporation Tax Recoverable      21 79434 632  
Creditors  217 127232 471185 24646 60949 08262 01162 94423 272
Current Asset Investments57 4035 276100 000100 728211 858208 940    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     19 50066 6259 7509 7135 828
Increase From Depreciation Charge For Year Property Plant Equipment   2 3522 793 1 6401 3181 4711 742
Net Current Assets Liabilities611 236441 156527 109576 569641 637731 764594 763493 324460 024442 414
Number Shares Issued Fully Paid      50   
Other Creditors     9 37010 40510 3468 0326 247
Other Investments Other Than Loans     208 940    
Other Taxation Social Security Payable     6 75516 93524 68614 5079 560
Par Value Share 11   50   
Property Plant Equipment Gross Cost  159 071159 071163 62715 72115 72115 84618 30718 492
Provisions For Liabilities Balance Sheet Subtotal  1 9381 5421 8581 199    
Total Additions Including From Business Combinations Property Plant Equipment       1252 461185
Total Assets Less Current Liabilities617 164445 898538 869585 977652 808739 959601 318498 686466 376447 209
Trade Creditors Trade Payables     8 69021 74226 97940 4057 465
Trade Debtors Trade Receivables     12 9347 39516 77018 97322 046
Director Remuneration     103 882168 161103 98266 41059 098
Creditors Due Within One Year252 015120 162217 127       
Fixed Assets5 9284 74211 760       
Number Shares Allotted 5050       
Provisions For Liabilities Charges5704431 938       
Share Capital Allotted Called Up Paid252525       
Share Premium Account192 225192 225192 225       
Tangible Fixed Assets Additions  9 957       
Tangible Fixed Assets Cost Or Valuation149 114149 114159 071       
Tangible Fixed Assets Depreciation143 186144 372147 311       
Tangible Fixed Assets Depreciation Charged In Period 1 1862 939       
Amount Specific Advance Or Credit Directors 120 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, June 2023
Free Download (9 pages)

Company search