Fastek Graphic Services Ltd KEIGHLEY


Founded in 1995, Fastek Graphic Services, classified under reg no. 03107424 is an active company. Currently registered at Fastek House 12 Belton Road BD20 0EE, Keighley the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely David E., Timothy R. and Neil A.. Of them, Neil A. has been with the company the longest, being appointed on 9 December 2010 and David E. and Timothy R. have been with the company for the least time - from 10 October 2019. At present 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.

Fastek Graphic Services Ltd Address / Contact

Office Address Fastek House 12 Belton Road
Office Address2 Silsden
Town Keighley
Post code BD20 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107424
Date of Incorporation Wed, 27th Sep 1995
Industry Dormant Company
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

David E.

Position: Director

Appointed: 10 October 2019

Timothy R.

Position: Director

Appointed: 10 October 2019

Neil A.

Position: Director

Appointed: 09 December 2010

Peter M.

Position: Director

Appointed: 09 December 2010

Resigned: 11 September 2015

Gary W.

Position: Director

Appointed: 09 December 2010

Resigned: 01 January 2019

Peter M.

Position: Secretary

Appointed: 09 December 2010

Resigned: 11 September 2015

Peter M.

Position: Director

Appointed: 02 April 2003

Resigned: 01 January 2005

Asif A.

Position: Director

Appointed: 26 March 1996

Resigned: 09 December 2010

Salih H.

Position: Director

Appointed: 30 October 1995

Resigned: 01 March 2005

William S.

Position: Director

Appointed: 10 October 1995

Resigned: 09 December 2010

William S.

Position: Secretary

Appointed: 10 October 1995

Resigned: 09 December 2010

Ronald C.

Position: Director

Appointed: 10 October 1995

Resigned: 09 December 2010

Norman Y.

Position: Nominee Director

Appointed: 27 September 1995

Resigned: 29 September 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 27 September 1995

Resigned: 29 September 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Fastek Consultancy Limited from Bingley, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fastek Consultancy Limited

Progress House Castlefields Lane, Crossflatts, Bingley, West Yorkshire, BD16 2AB, United Kingdom

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered United Kingdom
Registration number 05228928
Notified on 10 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth84 50684 50684 50684 506      
Balance Sheet
Debtors84 50684 50684 50684 50684 506120120120120120
Reserves/Capital
Called Up Share Capital120120120120      
Profit Loss Account Reserve84 38684 38684 38684 386      
Shareholder Funds84 50684 50684 50684 506      
Other
Amounts Owed By Group Undertakings   84 50684 506120120120120120
Number Shares Allotted 120120120      
Number Shares Issued Fully Paid    120120120120120120
Par Value Share 111111111
Share Capital Allotted Called Up Paid120120120120      
Total Assets Less Current Liabilities84 50684 50684 50684 50684 50684 506120120120120
Average Number Employees During Period      1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, May 2023
Free Download (7 pages)

Company search