First Asian Support Trust (fast) Ltd MANCHESTER


First Asian Support Trust (fast) started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04269943. The First Asian Support Trust (fast) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at Mac House. Postal code: M3 1EZ.

At the moment there are 3 directors in the the company, namely Naheed A., Wasaq S. and Nusrat A.. In addition one secretary - Nusrat A. - is with the firm. At the moment 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.

First Asian Support Trust (fast) Ltd Address / Contact

Office Address Mac House
Office Address2 47-49 Carnarvon Street
Town Manchester
Post code M3 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04269943
Date of Incorporation Tue, 14th Aug 2001
Industry Educational support services
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Naheed A.

Position: Director

Appointed: 02 August 2019

Wasaq S.

Position: Director

Appointed: 01 April 2019

Nusrat A.

Position: Secretary

Appointed: 14 December 2011

Nusrat A.

Position: Director

Appointed: 14 December 2011

Ayshea H.

Position: Director

Appointed: 14 December 2011

Resigned: 31 March 2019

Basat S.

Position: Director

Appointed: 14 December 2011

Resigned: 31 March 2019

Naeem H.

Position: Director

Appointed: 23 September 2010

Resigned: 14 December 2011

Abdullah A.

Position: Director

Appointed: 23 September 2010

Resigned: 01 April 2015

Naeem H.

Position: Secretary

Appointed: 23 September 2010

Resigned: 14 December 2011

Nusrat A.

Position: Director

Appointed: 14 July 2008

Resigned: 23 September 2010

Mohammad R.

Position: Director

Appointed: 14 July 2008

Resigned: 23 September 2010

Ghazal S.

Position: Director

Appointed: 14 July 2008

Resigned: 23 September 2010

Humza U.

Position: Director

Appointed: 14 July 2008

Resigned: 23 September 2010

Ilyas M.

Position: Secretary

Appointed: 05 January 2005

Resigned: 23 September 2010

Ilyas M.

Position: Director

Appointed: 05 January 2005

Resigned: 23 September 2010

Zaka S.

Position: Director

Appointed: 14 August 2001

Resigned: 05 December 2010

Abdul B.

Position: Director

Appointed: 14 August 2001

Resigned: 14 December 2011

Naeem U.

Position: Secretary

Appointed: 14 August 2001

Resigned: 05 January 2005

Mohammed K.

Position: Director

Appointed: 14 August 2001

Resigned: 30 June 2011

Abdullah A.

Position: Director

Appointed: 14 August 2001

Resigned: 14 July 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Nusrat A. The abovementioned PSC. The second one in the PSC register is Basat S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nusrat A.

Notified on 1 April 2019
Nature of control: right to appoint and remove directors

Basat S.

Notified on 1 March 2017
Ceased on 31 March 2019
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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth141 157247 947247 94785 92085 92079 848  
Balance Sheet
Cash Bank On Hand     5 0167 67610 448
Current Assets145 938161 44430 52711 64015 94315 94310 18610 448
Debtors5 9655 9655 965   2 510 
Net Assets Liabilities     70 53671 04352 369
Other Debtors      2 510 
Property Plant Equipment     76 78069 10248 358
Cash Bank In Hand139 973155 47930 52711 64015 94315 943  
Net Assets Liabilities Including Pension Asset Liability141 157247 947247 94785 92085 92079 848  
Tangible Fixed Assets98 738104 822104 82276 78076 78076 780  
Reserves/Capital
Profit Loss Account Reserve141 157247 947109 24885 92079 84879 848  
Shareholder Funds141 157247 947247 94785 92085 92079 848  
Other
Accumulated Depreciation Impairment Property Plant Equipment      7 67828 422
Creditors     11 2608 2456 437
Increase From Depreciation Charge For Year Property Plant Equipment      7 67820 744
Net Current Assets Liabilities42 419143 125143 1259 1409 1403 0681 9414 011
Other Creditors     4 7458 2455 245
Other Taxation Social Security Payable     6 515  
Property Plant Equipment Gross Cost     76 78076 78076 780
Trade Creditors Trade Payables       1 192
Creditors Due Within One Year Total Current Liabilities103 51918 319      
Fixed Assets98 738104 822104 82276 78076 78076 780  
Tangible Fixed Assets Additions 6 084      
Tangible Fixed Assets Cost Or Valuation98 738104 822104 82276 78076 78076 780  
Total Assets Less Current Liabilities141 157247 947109 24885 92085 92079 848  
Creditors Due Within One Year 18 31918 3192 5002 50012 875  
Tangible Fixed Assets Disposals   28 042    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
Free Download (19 pages)

Company search

Advertisements