Fastpack (fasteners And Packaging) Limited YORK


Founded in 1981, Fastpack (fasteners And Packaging), classified under reg no. 01550068 is an active company. Currently registered at The Old Rectory YO41 1QY, York the company has been in the business for fourty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

At the moment there are 2 directors in the the company, namely Graham K. and Jayne K.. In addition one secretary - Jayne K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Graham K. who worked with the the company until 5 April 1997.

Fastpack (fasteners And Packaging) Limited Address / Contact

Office Address The Old Rectory
Office Address2 Kirby Underdale
Town York
Post code YO41 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550068
Date of Incorporation Wed, 11th Mar 1981
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 43 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Graham K.

Position: Director

Resigned:

Jayne K.

Position: Secretary

Appointed: 05 April 1997

Jayne K.

Position: Director

Appointed: 05 April 1997

Graham K.

Position: Secretary

Appointed: 11 February 1992

Resigned: 05 April 1997

Cyril K.

Position: Director

Appointed: 11 February 1992

Resigned: 05 April 1997

Jean K.

Position: Director

Appointed: 11 February 1992

Resigned: 05 April 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Graham K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    262 950221 891 
Current Assets445 726315 568287 794318 194356 028323 686346 201
Debtors    58 34759 545 
Net Assets Liabilities405 088405 799419 707433 534527 704570 920618 382
Property Plant Equipment    303 509356 325 
Total Inventories    34 73142 250 
Other
Accumulated Depreciation Impairment Property Plant Equipment    57 29860 588 
Additions Other Than Through Business Combinations Property Plant Equipment     62 178 
Average Number Employees During Period  998119
Creditors138 103153 70099 323112 123131 833109 09176 706
Fixed Assets97 465243 931231 236227 463303 509356 325348 887
Increase From Depreciation Charge For Year Property Plant Equipment     7 772 
Net Current Assets Liabilities307 623161 868188 471206 071224 195214 595269 495
Other Creditors    53 44915 087 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 482 
Other Disposals Property Plant Equipment     6 072 
Property Plant Equipment Gross Cost    360 807416 913 
Taxation Social Security Payable    25 7149 827 
Total Assets Less Current Liabilities405 088405 799419 707433 534527 704570 920618 382
Trade Creditors Trade Payables    52 67084 177 
Trade Debtors Trade Receivables    58 34759 545 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company accounts made up to 2023-04-30
filed on: 11th, September 2023
Free Download (2 pages)

Company search

Advertisements