FAST ACCESS LTD

Register to unlock more data on OkredoRegister

FAST ACCESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13689109

Incorporation date

19/10/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3c Bellway Industrial Estate, Longbenton, Newcastle Upon Tyne NE12 9SACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2021)
dot icon17/03/2026
Registered office address changed from Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HF England to Unit 3C Bellway Industrial Estate Longbenton Newcastle upon Tyne NE12 9SA on 2026-03-17
dot icon27/02/2026
Termination of appointment of Gopal Modi as a director on 2026-02-27
dot icon28/11/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon23/09/2025
Confirmation statement made on 2025-07-28 with updates
dot icon10/07/2025
Registered office address changed from Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HE England to Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HF on 2025-07-10
dot icon19/03/2025
Amended accounts made up to 2023-11-30
dot icon03/03/2025
Registered office address changed from Yard 4/5 Burns Industrial Estate Sandy Lane Gosforth Newcastle upon Tyne NE3 5HF England to Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HE on 2025-03-03
dot icon28/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon30/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon25/04/2024
Registered office address changed from Unit 2 Burns Industrial Estate Sandy Lane Newcastle upon Tyne NE3 5HF England to Yard 4/5 Burns Industrial Estate Sandy Lane Gosforth Newcastle upon Tyne NE3 5HF on 2024-04-25
dot icon14/11/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2023
Previous accounting period shortened from 2023-10-31 to 2022-11-30
dot icon03/11/2023
Micro company accounts made up to 2022-11-30
dot icon18/10/2023
Registered office address changed from Sandylane Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE England to Unit 2 Burns Industrial Estate Sandy Lane Newcastle upon Tyne NE3 5HF on 2023-10-18
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon30/03/2023
Appointment of Mr Gopal Modi as a director on 2023-03-20
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon03/01/2023
Termination of appointment of Ryan Wilkinson as a director on 2022-12-21
dot icon21/12/2022
Director's details changed for Mr Ryan Wilkinson on 2022-12-08
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon05/12/2022
Change of details for Mr Michael Anthony Flaherty as a person with significant control on 2022-11-24
dot icon04/12/2022
Appointment of Mr Michael Anthony Flaherty as a director on 2022-11-24
dot icon04/12/2022
Cessation of Ryan Wilkinson as a person with significant control on 2022-11-24
dot icon24/11/2022
Notification of Michael Anthony Flaherty as a person with significant control on 2022-11-24
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon25/10/2022
Notification of Ryan Wilkinson as a person with significant control on 2022-10-24
dot icon24/10/2022
Cessation of Michael Anthony Flaherty as a person with significant control on 2022-10-20
dot icon24/10/2022
Cessation of Total International Resources Limited as a person with significant control on 2022-10-20
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon20/10/2022
Registered office address changed from Tyneside Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE England to Sandylane Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE on 2022-10-20
dot icon20/10/2022
Certificate of change of name
dot icon19/10/2022
Termination of appointment of Michael Anthony Flaherty as a director on 2022-10-19
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon15/08/2022
Registered office address changed from Unit 2, Camperdown Ind Estate Locomotion Business Park Mylord Crescent Newcastle upon Tyne Newcastle NE12 5RF United Kingdom to Tyneside Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE on 2022-08-15
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon12/08/2022
Notification of Michael Anthony Flaherty as a person with significant control on 2022-08-12
dot icon12/08/2022
Termination of appointment of Charles Dalby as a director on 2022-08-01
dot icon12/08/2022
Appointment of Mr Ryan Wilkinson as a director on 2022-08-01
dot icon03/11/2021
Cessation of Online Nominees Limited as a person with significant control on 2021-10-19
dot icon19/10/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Ryan
Director
01/08/2022 - 21/12/2022
23
Flaherty, Michael Anthony
Director
19/10/2021 - 19/10/2022
23
Flaherty, Michael Anthony
Director
24/11/2022 - Present
23
Dalby, Charles
Director
19/10/2021 - 01/08/2022
1
Modi, Gopal
Director
20/03/2023 - 27/02/2026
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FAST ACCESS LTD

FAST ACCESS LTD is an(a) Active company incorporated on 19/10/2021 with the registered office located at Unit 3c Bellway Industrial Estate, Longbenton, Newcastle Upon Tyne NE12 9SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FAST ACCESS LTD?

toggle

FAST ACCESS LTD is currently Active. It was registered on 19/10/2021 .

Where is FAST ACCESS LTD located?

toggle

FAST ACCESS LTD is registered at Unit 3c Bellway Industrial Estate, Longbenton, Newcastle Upon Tyne NE12 9SA.

What does FAST ACCESS LTD do?

toggle

FAST ACCESS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for FAST ACCESS LTD?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HF England to Unit 3C Bellway Industrial Estate Longbenton Newcastle upon Tyne NE12 9SA on 2026-03-17.