Fastmay Development Co. Limited WOLVERHAMPTON


Founded in 1988, Fastmay Development, classified under reg no. 02215459 is an active company. Currently registered at 27 Muchall Road WV4 5SE, Wolverhampton the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has one director. Ravinder D., appointed on 4 December 1991. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Bindu D., Sushil O. and others listed below. There were no ex secretaries.

Fastmay Development Co. Limited Address / Contact

Office Address 27 Muchall Road
Town Wolverhampton
Post code WV4 5SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215459
Date of Incorporation Fri, 29th Jan 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Ravinder D.

Position: Secretary

Resigned:

Ravinder D.

Position: Director

Appointed: 04 December 1991

Bindu D.

Position: Director

Appointed: 11 October 1994

Resigned: 03 February 2023

Sushil O.

Position: Director

Appointed: 04 December 1991

Resigned: 11 October 1994

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Ravinder D. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Bindu D. This PSC owns 25-50% shares.

Ravinder D.

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

Bindu D.

Notified on 6 April 2016
Ceased on 3 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth174 558163 987       
Balance Sheet
Cash Bank In Hand4 7562 761       
Cash Bank On Hand 2 76113 09224 9198845 8942 65437 1694 277
Property Plant Equipment 7631 4231 2101 0298757441 966 
Tangible Fixed Assets898763       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve174 458163 887       
Shareholder Funds174 558163 987       
Other
Accrued Liabilities 540540540     
Accumulated Depreciation Impairment Property Plant Equipment 1 7922 0442 2572 4382 5922 7233 0713 365
Corporation Tax Payable 1 9291 610936     
Creditors 2 6913 4851 9819603 96711 18018 1531 506
Creditors Due Within One Year2 0332 691       
Dividends Paid  10 00011 000     
Fixed Assets171 835163 917151 767185 951219 680195 876191 096196 016110 949
Increase From Depreciation Charge For Year Property Plant Equipment  252213181154131348294
Investments Fixed Assets170 937163 154150 344184 741218 651195 001190 352194 050109 277
Net Current Assets Liabilities2 723709 60722 938-761 927-8 52619 0162 771
Number Shares Allotted 100       
Number Shares Issued Fully Paid        100
Other Creditors   1 0459603 5771 5753 1891 517
Other Investments Other Than Loans 163 154150 344130 237218 651-68 472190 352194 050-53 200
Other Taxation Social Security Payable   936 3909 60514 964-11
Par Value Share 1      1
Profit Loss  7 3874 011     
Property Plant Equipment Gross Cost 2 5553 4673 4673 4673 4673 4675 037 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation2 555        
Tangible Fixed Assets Depreciation1 6571 792       
Tangible Fixed Assets Depreciation Charged In Period 135       
Total Additions Including From Business Combinations Property Plant Equipment  912    1 570 
Total Assets Less Current Liabilities174 558163 987161 374208 889219 604197 803182 570215 032113 720
Trade Creditors Trade Payables 1 1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements