Fastran Heating Limited BASINGSTOKE


Founded in 1968, Fastran Heating, classified under reg no. 00940165 is an active company. Currently registered at Thermatool House RG24 8NA, Basingstoke the company has been in the business for 56 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 20th December 2005 Fastran Heating Limited is no longer carrying the name Strayfield.

The company has one director. Wayne H., appointed on 31 July 2021. There are currently no secretaries appointed. Currently 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.

Fastran Heating Limited Address / Contact

Office Address Thermatool House
Office Address2 Crockford Lane
Town Basingstoke
Post code RG24 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00940165
Date of Incorporation Tue, 8th Oct 1968
Industry
Industry Manufacture of machinery for textile, apparel and leather production
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Wayne H.

Position: Director

Appointed: 31 July 2021

Sebastien J.

Position: Director

Appointed: 17 May 2018

Resigned: 31 July 2021

Christoper H.

Position: Secretary

Appointed: 28 January 2010

Resigned: 29 September 2017

Christopher H.

Position: Director

Appointed: 29 October 2009

Resigned: 17 May 2018

Frank M.

Position: Director

Appointed: 29 October 2009

Resigned: 30 June 2014

Desmond L.

Position: Secretary

Appointed: 25 March 2004

Resigned: 28 January 2010

Graham H.

Position: Director

Appointed: 02 February 2004

Resigned: 29 October 2009

Gary D.

Position: Director

Appointed: 02 February 2004

Resigned: 29 October 2009

Paul W.

Position: Director

Appointed: 02 February 2004

Resigned: 23 October 2009

John H.

Position: Secretary

Appointed: 31 January 2003

Resigned: 25 March 2004

Stephen B.

Position: Director

Appointed: 31 January 2003

Resigned: 29 October 2009

John H.

Position: Director

Appointed: 22 August 2002

Resigned: 25 March 2004

Byron T.

Position: Director

Appointed: 29 April 1999

Resigned: 22 August 2002

Philip R.

Position: Secretary

Appointed: 29 April 1999

Resigned: 31 January 2003

Philip R.

Position: Director

Appointed: 29 April 1999

Resigned: 31 January 2003

Michael G.

Position: Director

Appointed: 29 April 1999

Resigned: 14 June 2002

Barrie T.

Position: Director

Appointed: 24 March 1998

Resigned: 31 March 2004

Desmond L.

Position: Director

Appointed: 24 March 1998

Resigned: 30 September 1999

Desmond L.

Position: Secretary

Appointed: 04 August 1995

Resigned: 29 April 1999

Suresh H.

Position: Director

Appointed: 04 August 1995

Resigned: 07 May 1996

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 1995

Resigned: 04 August 1995

Deepak K.

Position: Director

Appointed: 13 November 1994

Resigned: 03 March 1998

Gabor G.

Position: Secretary

Appointed: 23 September 1994

Resigned: 26 July 1995

Desmond L.

Position: Director

Appointed: 13 November 1991

Resigned: 23 September 1994

David B.

Position: Director

Appointed: 13 November 1991

Resigned: 13 November 1994

James S.

Position: Director

Appointed: 13 November 1991

Resigned: 23 September 1994

George T.

Position: Director

Appointed: 13 November 1991

Resigned: 23 September 1994

Barrie T.

Position: Director

Appointed: 13 November 1991

Resigned: 23 September 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Inductotherm Heating and Welding Ltd from Basingstoke, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Inductotherm Heating And Welding Ltd

Thermatool House Crockford Lane, Chineham, Basingstoke, RG24 8NA, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 17 May 2016
Nature of control: significiant influence or control

Company previous names

Strayfield December 20, 2005
Proctor Strayfield May 21, 1996

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 Worth-1 368 793-1 368 793-1 368 793-1 368 793      
Balance Sheet
Net Assets Liabilities   1 368 7931 368 7931 368 7931 368 7931 368 7931 368 7931 368 793
Net Assets Liabilities Including Pension Asset Liability-1 368 793-1 368 793-1 368 793-1 368 793      
Reserves/Capital
Called Up Share Capital6 4236 4236 4236 423      
Profit Loss Account Reserve-1 873 996-1 873 996-1 873 996-1 873 996      
Shareholder Funds-1 368 793-1 368 793-1 368 793-1 368 793      
Other
Creditors   1 368 7931 368 7931 368 7931 368 7931 368 7931 368 7931 368 793
Net Current Assets Liabilities-1 368 793-1 368 793-1 368 793-1 368 7931 368 7931 368 7931 368 7931 368 7931 368 7931 368 793
Total Assets Less Current Liabilities-1 368 793-1 368 793-1 368 793-1 368 7931 368 7931 368 7931 368 7931 368 7931 368 7931 368 793
Creditors Due Within One Year1 368 7931 368 7931 368 7931 368 793      
Share Premium Account498 780498 780498 780498 780      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements