FAST CONSULTANCY AND EDUCATION LTD

Register to unlock more data on OkredoRegister

FAST CONSULTANCY AND EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08989085

Incorporation date

09/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Quinton Hazell Enterprise Parc, 55 Glan-Y-Wern Road, Colwyn Bay LL28 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon06/02/2026
Registered office address changed from 129 Woodplumpton Road Fulwood Preston PR2 3LF United Kingdom to Quinton Hazell Enterprise Parc 55 Glan-Y-Wern Road Colwyn Bay LL28 5BS on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon14/11/2024
Change of details for Mr Alexander Johnson as a person with significant control on 2024-11-11
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/04/2024
Notification of Alexander Johnson as a person with significant control on 2024-04-13
dot icon25/04/2024
Cessation of The Hub Fitness Group Limited as a person with significant control on 2024-04-13
dot icon24/04/2024
Termination of appointment of James Michael Calderbank as a director on 2024-04-13
dot icon24/04/2024
Termination of appointment of Wendy Barker as a director on 2024-04-13
dot icon24/04/2024
Termination of appointment of Justin Hayward Devonshire as a director on 2024-04-13
dot icon23/04/2024
Appointment of Mr Alexander Johnson as a director on 2024-04-13
dot icon20/02/2024
Director's details changed for Mr James Michael Calderbank on 2024-02-01
dot icon31/01/2024
Cessation of Benjamin Lloyd Owen as a person with significant control on 2023-04-04
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon14/02/2023
Notification of The Hub Fitness Group Limited as a person with significant control on 2023-01-19
dot icon14/02/2023
Cessation of James Michael Calderbank as a person with significant control on 2023-01-19
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Sub-division of shares on 2022-12-22
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Change of details for Mr James Michael Calderbank as a person with significant control on 2022-01-08
dot icon22/09/2022
Director's details changed for Mr James Michael Calderbank on 2022-09-22
dot icon29/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon08/04/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon01/04/2022
Termination of appointment of Benjamin Lloyd Owen as a director on 2022-01-08
dot icon01/04/2022
Notification of James Michael Calderbank as a person with significant control on 2022-01-08
dot icon01/04/2022
Change of details for Mr Benjamin Lloyd Owen as a person with significant control on 2022-01-08
dot icon01/04/2022
Termination of appointment of Michael Mark Bryant as a director on 2022-01-08
dot icon01/04/2022
Appointment of Mr Justin Hayward Devonshire as a director on 2022-01-08
dot icon01/04/2022
Appointment of Mrs Wendy Barker as a director on 2022-01-08
dot icon01/04/2022
Appointment of Mr James Michael Calderbank as a director on 2022-01-08
dot icon01/04/2022
Registered office address changed from Quinton Hazel Enterpirse Park Glan-Y-Wern Road Mochdre Colwyn Bay LL28 5BS Wales to 129 Woodplumpton Road Fulwood Preston PR2 3LF on 2022-04-01
dot icon16/03/2022
Second filing of Confirmation Statement dated 2021-04-09
dot icon12/01/2022
Second filing of Confirmation Statement dated 2020-04-09
dot icon05/08/2021
Termination of appointment of Richard Blake as a director on 2021-08-05
dot icon14/05/2021
09/04/21 Statement of Capital gbp 133
dot icon04/05/2021
Appointment of Mr Richard Blake as a director on 2021-05-01
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/04/2020
Change of details for Mr Benjamin Lloyd Owen as a person with significant control on 2020-02-01
dot icon15/04/2020
Director's details changed for Mr Benjamin Lloyd Owen on 2020-02-01
dot icon21/11/2019
Resolutions
dot icon20/11/2019
Change of share class name or designation
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-04-09 with updates
dot icon22/11/2018
Appointment of Mr Michael Mark Bryant as a director on 2018-10-05
dot icon15/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-09 with updates
dot icon20/09/2017
Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to Quinton Hazel Enterpirse Park Glan-Y-Wern Road Mochdre Colwyn Bay LL28 5BS on 2017-09-20
dot icon20/09/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon19/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon16/07/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon09/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
23.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devonshire, Justin Hayward
Director
08/01/2022 - 13/04/2024
9
Calderbank, James Michael
Director
08/01/2022 - 13/04/2024
30
Barker, Wendy
Director
08/01/2022 - 13/04/2024
8
Mr Alexander Johnson
Director
13/04/2024 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAST CONSULTANCY AND EDUCATION LTD

FAST CONSULTANCY AND EDUCATION LTD is an(a) Active company incorporated on 09/04/2014 with the registered office located at Quinton Hazell Enterprise Parc, 55 Glan-Y-Wern Road, Colwyn Bay LL28 5BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAST CONSULTANCY AND EDUCATION LTD?

toggle

FAST CONSULTANCY AND EDUCATION LTD is currently Active. It was registered on 09/04/2014 .

Where is FAST CONSULTANCY AND EDUCATION LTD located?

toggle

FAST CONSULTANCY AND EDUCATION LTD is registered at Quinton Hazell Enterprise Parc, 55 Glan-Y-Wern Road, Colwyn Bay LL28 5BS.

What does FAST CONSULTANCY AND EDUCATION LTD do?

toggle

FAST CONSULTANCY AND EDUCATION LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for FAST CONSULTANCY AND EDUCATION LTD?

toggle

The latest filing was on 06/02/2026: Registered office address changed from 129 Woodplumpton Road Fulwood Preston PR2 3LF United Kingdom to Quinton Hazell Enterprise Parc 55 Glan-Y-Wern Road Colwyn Bay LL28 5BS on 2026-02-06.