Fastnet International Limited BRIGHTON


Fastnet International started in year 1995 as Private Limited Company with registration number 03015861. The Fastnet International company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Brighton at Shaftesbury Court. Postal code: BN1 4ST.

At present there are 3 directors in the the company, namely Mark J., Christophe L. and James P.. In addition one secretary - Christophe L. - is with the firm. 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.

Fastnet International Limited Address / Contact

Office Address Shaftesbury Court
Office Address2 95 Ditchling Road
Town Brighton
Post code BN1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015861
Date of Incorporation Mon, 30th Jan 1995
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Mark J.

Position: Director

Appointed: 01 November 2022

Christophe L.

Position: Director

Appointed: 03 November 2003

Christophe L.

Position: Secretary

Appointed: 04 April 2003

James P.

Position: Director

Appointed: 06 November 2002

David A.

Position: Director

Appointed: 03 November 2003

Resigned: 08 April 2016

Joseph K.

Position: Director

Appointed: 06 November 2002

Resigned: 22 March 2022

Ian R.

Position: Director

Appointed: 01 October 2001

Resigned: 10 February 2003

William M.

Position: Secretary

Appointed: 28 July 1995

Resigned: 04 April 2003

Darren B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 28 July 1995

Andrew A.

Position: Director

Appointed: 01 February 1995

Resigned: 08 April 2016

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1995

Resigned: 01 February 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 30 January 1995

Resigned: 01 February 1995

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Christophe L. This PSC has 25-50% voting rights. Another one in the persons with significant control register is James P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joseph K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Christophe L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

James P.

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

Joseph K.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand680 127790 991840 295709 692704 107234 254656 590
Current Assets1 109 8591 219 2131 192 2951 147 0211 171 370611 394945 747
Debtors408 048419 803340 029417 902447 157361 671274 476
Net Assets Liabilities886 200786 605803 887820 436853 836376 792413 478
Other Debtors204 22647 50610 80069 097300 139245 472156 542
Property Plant Equipment386 395306 773282 492330 580585 515574 672 
Total Inventories21 6848 41911 97119 42720 10615 46914 681
Other
Accrued Liabilities 284 647306 853333 923261 768  
Accumulated Amortisation Impairment Intangible Assets104 44692 58492 58492 58492 58492 584 
Accumulated Depreciation Impairment Property Plant Equipment1 518 2751 616 1421 697 2311 779 0051 826 3341 982 2312 099 100
Additions Other Than Through Business Combinations Property Plant Equipment 18 24456 809129 862372 653  
Average Number Employees During Period22222221202123
Bank Overdrafts    4  
Comprehensive Income Expense28 240169 805     
Creditors33 2487 420644 310608 386209 532135 790917 961
Disposals Decrease In Amortisation Impairment Intangible Assets -11 862     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -64 18511 58833 554
Disposals Intangible Assets -11 862     
Disposals Property Plant Equipment    -70 39817 39160 381
Dividend Per Share Interim5 00025 000     
Dividends Paid-15 000-75 000     
Finance Lease Liabilities Present Value Total33 2487 4203 409 209 532135 79064 351
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -118 307     
Increase From Depreciation Charge For Year Property Plant Equipment 97 86681 08981 774111 514167 485150 423
Intangible Assets Gross Cost104 44692 58492 58492 58492 58492 584 
Investment Property Fair Value Model118 307      
Net Current Assets Liabilities572 094513 842547 985538 635578 54238 76827 786
Other Creditors291 302365 3544931 475334 567285 651531 164
Other Inventories21 6848 41911 97119 42720 106  
Prepayments 238 308195 774206 351292 516  
Profit Loss28 240169 805     
Property Plant Equipment Gross Cost1 904 6701 922 9141 979 7232 109 5942 411 8492 556 9032 660 987
Provisions For Liabilities Balance Sheet Subtotal39 04126 59026 59048 779100 689100 858111 844
Taxation Social Security Payable70 434106 644107 443118 08550 072  
Total Assets Less Current Liabilities958 489820 615830 477869 2151 164 057613 440589 673
Total Borrowings33 2487 4203 409 209 532  
Trade Creditors Trade Payables139 319206 227202 795114 49577 71541 99176 655
Trade Debtors Trade Receivables203 822135 800133 455142 454147 018116 199117 934
Bank Borrowings Overdrafts    5 2847 5548 417
Fixed Assets    585 515574 672561 887
Other Taxation Social Security Payable    65 072126 051186 740
Total Additions Including From Business Combinations Property Plant Equipment     162 445164 465

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements