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

FASTGEAR LIMITED

CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
Company Registration Number
03565193
Private Limited Company
Active

Company Overview

About Fastgear Ltd
FASTGEAR LIMITED was founded on 1998-05-15 and has its registered office in Solihull. The organisation's status is listed as "Active". Fastgear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FASTGEAR LIMITED
 
Legal Registered Office
CARLETON HOUSE 266-268 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD
Other companies in B90
 
Filing Information
Company Number 03565193
Company ID Number 03565193
Date formed 1998-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTGEAR 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 FASTGEAR LIMITED
The following companies were found which have the same name as FASTGEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTGEAR AUTO LIMITED 486 RAILWAY ARCHES CANTRELL ROAD LONDON E3 4BN Active Company formed on the 2013-07-24
FASTGEAR LLC 11607 PLEASANT CREEK DR. JACKSONVILLE FL 32218 Inactive Company formed on the 2019-07-12
FASTGEAR MOTORS LIMITED C/0 ANDREW WHITE HILBERRY, NAVAN, CO MEATH. Dissolved Company formed on the 1990-02-09
FASTGEAR PROMOTIONS INC. 1235 MONTAUK HIGHWAY Suffolk MASTIC NY 11950 Active Company formed on the 2007-09-14

Company Officers of FASTGEAR LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE VERONICA THOMAS
Company Secretary 2003-07-30
ALI RAZA AHMED
Director 1998-07-01
ALIAKBAR SAJID RAZA AHMED
Director 2007-04-03
ALIASGAR HUSSAN RAZA AHMED
Director 2007-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE O'SULLIVAN
Company Secretary 1998-06-15 2003-07-30
RAJAB ALI ZAFARI
Director 1998-07-01 2000-05-30
VICTOR JOHN YOUNG
Director 1998-06-15 1998-07-01
RWL REGISTRARS LIMITED
Nominated Secretary 1998-05-15 1998-06-15
BONUSWORTH LIMITED
Nominated Director 1998-05-15 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE VERONICA THOMAS F N L LIMITED Company Secretary 2003-12-05 CURRENT 2001-12-04 Active
ANNETTE VERONICA THOMAS DIVINE FINE WINES LTD Company Secretary 2003-08-13 CURRENT 2003-08-13 Active
ANNETTE VERONICA THOMAS E J HISCOX GOLD PLATING LTD Company Secretary 2003-07-30 CURRENT 2002-10-02 Dissolved 2016-09-06
ANNETTE VERONICA THOMAS BLUE (SOLUTIONS FOR BUSINESS) LTD Company Secretary 2003-07-30 CURRENT 2002-06-17 Active
ANNETTE VERONICA THOMAS PAPER MILL FARM LIMITED Company Secretary 2003-07-30 CURRENT 2002-05-22 Active
ALI RAZA AHMED GAECP LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-05-20
ALIAKBAR SAJID RAZA AHMED PROJECTS GLOBAL LTD Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-01-19
ALIAKBAR SAJID RAZA AHMED G A FREIGHT LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
ALIAKBAR SAJID RAZA AHMED GAECP LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-05-20

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
2023-06-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-14CH01Director's details changed for Mr Aliakbar Sajid Raza Ahmed on 2018-08-14
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-15AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-03AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-29AR0115/05/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0115/05/13 ANNUAL RETURN FULL LIST
2013-04-17CH01Director's details changed for Aliakbar Sajid Raza Ahmed on 2013-04-17
2013-04-15SH0118/06/12 STATEMENT OF CAPITAL GBP 3
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/12 FROM 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE
2012-10-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0115/05/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0115/05/11 ANNUAL RETURN FULL LIST
2011-02-11CH01Director's details changed for Aliasgar Hussan Raza Ahmed on 2010-10-13
2010-09-30AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0115/05/10 ANNUAL RETURN FULL LIST
2010-03-29AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-20CH03SECRETARY'S DETAILS CHNAGED FOR ANNETTE VERONICA THOMAS on 2009-10-19
2009-06-04363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-18AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-27363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-05363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-03363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-05-27363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-06-16363aRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-17363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-04-24288bDIRECTOR RESIGNED
2000-09-18363aRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-28ELRESS366A DISP HOLDING AGM 13/05/99
1999-06-28363aRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-06-28ELRESS252 DISP LAYING ACC 13/05/99
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-09-14288aNEW DIRECTOR APPOINTED
1998-07-15288bDIRECTOR RESIGNED
1998-07-15288aNEW DIRECTOR APPOINTED
1998-06-30288aNEW SECRETARY APPOINTED
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1998-06-30288bDIRECTOR RESIGNED
1998-06-30288aNEW DIRECTOR APPOINTED
1998-06-30288bSECRETARY RESIGNED
1998-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-22SRES01ALTER MEM AND ARTS 15/05/98
1998-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FASTGEAR 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 FASTGEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASTGEAR LIMITED

Intangible Assets
Patents
We have not found any records of FASTGEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTGEAR LIMITED
Trademarks
We have not found any records of FASTGEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTGEAR 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 (68100 - Buying and selling of own real estate) as FASTGEAR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FASTGEAR 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 FASTGEAR 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 FASTGEAR 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.