Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTFIX PLUMBING AND HEATING LIMITED
Company Information for

FASTFIX PLUMBING AND HEATING LIMITED

Cable Drive, Walsall, WS2 7BN,
Company Registration Number
03120932
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fastfix Plumbing And Heating Ltd
FASTFIX PLUMBING AND HEATING LIMITED was founded on 1995-11-01 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Fastfix Plumbing And Heating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FASTFIX PLUMBING AND HEATING LIMITED
 
Legal Registered Office
Cable Drive
Walsall
WS2 7BN
Other companies in WS2
 
Filing Information
Company Number 03120932
Company ID Number 03120932
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-27 04:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTFIX PLUMBING AND HEATING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FASTFIX PLUMBING AND HEATING LIMITED
The following companies were found which have the same name as FASTFIX PLUMBING AND HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTFIX PLUMBING AND HEATING LIMITED 64 EDWARD ROAD OLDHAM OL2 7EY Active - Proposal to Strike off Company formed on the 2017-06-27

Company Officers of FASTFIX PLUMBING AND HEATING LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 1998-06-24
DAVID JONATHAN BOWER
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE EMMA ROBERTS THOMAS
Director 2006-02-28 2008-07-28
RICHARD DAVID HARPIN
Director 1996-03-21 2006-02-28
BRIAN HOWARD WHITTY
Director 1998-06-24 2006-02-28
ATHELSTON BANKOLE WILLIAMS
Director 1996-03-21 2000-03-24
BRIAN HOWARD WHITTY
Company Secretary 1996-03-19 1998-06-24
COLIN EDWARD WINSPER
Director 1996-03-19 1998-06-24
BRIAN HOWARD WHITTY
Director 1996-03-19 1996-03-21
PHILSEC LIMITED
Nominated Secretary 1995-11-01 1996-03-19
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1995-11-01 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN 001 REACTFAST SOLUTIONS LIMITED Company Secretary 2009-09-14 CURRENT 2000-11-02 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN MULTIMASTER LIMITED Company Secretary 2007-05-01 CURRENT 1998-11-13 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE CLAIMS MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2000-01-26 Dissolved 2013-10-22
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE SERVOWARM LIMITED Company Secretary 2005-02-14 CURRENT 1956-02-01 Active
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MANUFACTURER WARRANTIES LIMITED Company Secretary 2004-04-06 CURRENT 2000-09-27 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE HEATING SERVICES LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE LIMITED Director 2017-02-06 CURRENT 1991-09-24 Active
DAVID JONATHAN BOWER HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE RETAIL WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-11-05 Dissolved 2013-12-03
DAVID JONATHAN BOWER HOME ASSIST UK LTD Director 2012-03-12 CURRENT 2002-10-10 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE PROPERTY REPAIRS LIMITED Director 2012-03-12 CURRENT 2000-01-17 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE CLAIMS MANAGEMENT LIMITED Director 2012-03-12 CURRENT 2000-01-26 Dissolved 2013-10-22
DAVID JONATHAN BOWER 001 REACTFAST SOLUTIONS LIMITED Director 2012-03-12 CURRENT 2000-11-02 Dissolved 2014-03-12
DAVID JONATHAN BOWER ANGLIA (NW) LIMITED Director 2012-03-12 CURRENT 1999-12-09 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE ENTERPRISES LIMITED Director 2012-03-12 CURRENT 1992-02-10 Active
DAVID JONATHAN BOWER HOMESERVE ASSISTANCE LIMITED Director 2012-03-12 CURRENT 1999-04-29 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE CARE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 1996-07-24 Active - Proposal to Strike off
DAVID JONATHAN BOWER MULTIMASTER LIMITED Director 2012-03-12 CURRENT 1998-11-13 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE SERVOWARM LIMITED Director 2012-03-12 CURRENT 1956-02-01 Active
DAVID JONATHAN BOWER HOMESERVE INTERNATIONAL LIMITED Director 2012-03-12 CURRENT 1996-12-13 Active
DAVID JONATHAN BOWER HOMESERVE AT HOME LIMITED Director 2012-03-12 CURRENT 2001-03-23 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE TRUSTEES LIMITED Director 2008-07-28 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GB LIMITED Director 2008-07-28 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GAS LIMITED Director 2008-07-28 CURRENT 1988-04-27 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOME SERVICE (GB) LIMITED Director 2008-07-28 CURRENT 1998-04-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE MANUFACTURER WARRANTIES LIMITED Director 2008-07-28 CURRENT 2000-09-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-04Application to strike the company off the register
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BOWER
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2023-04-03DIRECTOR APPOINTED EDWARD BOLUS
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-29PSC05Change of details for Homeserve Gb Limited as a person with significant control on 2021-03-26
2021-03-26PSC05Change of details for Homeserve Gb Limited as a person with significant control on 2021-03-26
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-05CH01Director's details changed for Mr David Jonathan Bower on 2011-08-25
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0101/11/14 ANNUAL RETURN FULL LIST
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0101/11/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-05AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-15AR0101/11/11 ANNUAL RETURN FULL LIST
2011-08-25CH01Director's details changed for Mr David Jonathan Bower on 2011-08-25
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-29AR0101/11/10 ANNUAL RETURN FULL LIST
2009-11-03AR0101/11/09 ANNUAL RETURN FULL LIST
2009-11-02CH03SECRETARY'S DETAILS CHNAGED FOR ANNA MAUGHAN on 2009-11-02
2009-11-02CH01Director's details changed for Mr David Jonathan Bower on 2009-11-02
2009-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-08288aDIRECTOR APPOINTED DAVID JONATHAN BOWER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE THOMAS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-10363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-07363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: GREEN LANE WALSALL WEST MIDLANDS WS2 7PD
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-05363aRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-07363aRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2001-12-06363aRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-22363aRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-11-10288cDIRECTOR'S PARTICULARS CHANGED
2000-03-31288bDIRECTOR RESIGNED
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-26363aRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-10363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16288bDIRECTOR RESIGNED
1998-07-16288bSECRETARY RESIGNED
1998-07-16288aNEW SECRETARY APPOINTED
1997-11-17363aRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-24288cDIRECTOR'S PARTICULARS CHANGED
1997-06-11288cDIRECTOR'S PARTICULARS CHANGED
1997-01-21(W)ELRESS252 DISP LAYING ACC 16/01/97
1997-01-21(W)ELRESS366A DISP HOLDING AGM 16/01/97
1996-11-26363aRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-08-15SRES03EXEMPTION FROM APPOINTING AUDITORS 09/08/96
1996-04-23288NEW DIRECTOR APPOINTED
1996-04-23288NEW DIRECTOR APPOINTED
1996-04-18288DIRECTOR RESIGNED
1996-04-10CERTNMCOMPANY NAME CHANGED MEAUJO (286) LIMITED CERTIFICATE ISSUED ON 11/04/96
1996-04-02288DIRECTOR RESIGNED
1996-04-02288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FASTFIX PLUMBING AND HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASTFIX PLUMBING AND HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FASTFIX PLUMBING AND HEATING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of FASTFIX PLUMBING AND HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTFIX PLUMBING AND HEATING LIMITED
Trademarks
We have not found any records of FASTFIX PLUMBING AND HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTFIX PLUMBING AND HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FASTFIX PLUMBING AND HEATING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FASTFIX PLUMBING AND HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTFIX PLUMBING AND HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASTFIX PLUMBING AND HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.