FAST SALE TODAY LTD

Register to unlock more data on OkredoRegister

FAST SALE TODAY LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05977445

Incorporation date

25/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon04/12/2025
Administrator's progress report
dot icon07/11/2025
Notice of extension of period of Administration
dot icon02/06/2025
Administrator's progress report
dot icon05/12/2024
Administrator's progress report
dot icon28/10/2024
Notice of extension of period of Administration
dot icon28/06/2024
Satisfaction of charge 059774450028 in full
dot icon17/06/2024
Satisfaction of charge 059774450042 in full
dot icon11/06/2024
Administrator's progress report
dot icon02/04/2024
Satisfaction of charge 059774450037 in full
dot icon25/03/2024
Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-25
dot icon08/03/2024
Satisfaction of charge 059774450039 in full
dot icon09/02/2024
Statement of affairs with form AM02SOA
dot icon26/01/2024
Satisfaction of charge 059774450038 in full
dot icon23/01/2024
Notice of deemed approval of proposals
dot icon27/12/2023
Statement of administrator's proposal
dot icon11/12/2023
Satisfaction of charge 059774450041 in full
dot icon11/12/2023
Satisfaction of charge 059774450040 in full
dot icon06/12/2023
Satisfaction of charge 059774450029 in full
dot icon16/11/2023
Appointment of an administrator
dot icon16/11/2023
Registered office address changed from Uncommon 126 New Kings Road London SW6 4LZ England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-11-16
dot icon18/10/2023
Satisfaction of charge 059774450021 in full
dot icon16/10/2023
Termination of appointment of Shannon Nichole Eastoe as a secretary on 2023-09-04
dot icon04/10/2023
Satisfaction of charge 059774450035 in full
dot icon29/09/2023
Satisfaction of charge 059774450036 in full
dot icon27/09/2023
Satisfaction of charge 059774450034 in full
dot icon14/08/2023
Registration of charge 059774450042, created on 2023-08-11
dot icon02/08/2023
Registration of charge 059774450041, created on 2023-07-31
dot icon28/07/2023
Registration of charge 059774450040, created on 2023-07-28
dot icon25/07/2023
Registration of charge 059774450039, created on 2023-07-24
dot icon24/07/2023
Registration of charge 059774450038, created on 2023-07-24
dot icon05/07/2023
Satisfaction of charge 059774450030 in full
dot icon05/07/2023
Satisfaction of charge 059774450033 in full
dot icon07/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon31/05/2023
Registration of charge 059774450037, created on 2023-05-15
dot icon09/05/2023
Registration of charge 059774450036, created on 2023-04-28
dot icon31/03/2023
Satisfaction of charge 059774450032 in full
dot icon31/03/2023
Registration of charge 059774450035, created on 2023-03-31
dot icon30/03/2023
Registration of charge 059774450034, created on 2023-03-23
dot icon13/03/2023
Satisfaction of charge 059774450031 in full
dot icon09/03/2023
Registration of charge 059774450033, created on 2023-02-27
dot icon09/02/2023
Registration of charge 059774450032, created on 2023-02-06
dot icon30/01/2023
Satisfaction of charge 059774450024 in full
dot icon24/01/2023
Registration of charge 059774450031, created on 2023-01-23
dot icon09/01/2023
Satisfaction of charge 059774450026 in full
dot icon09/01/2023
Satisfaction of charge 059774450027 in full
dot icon30/11/2022
Registration of charge 059774450028, created on 2022-11-21
dot icon30/11/2022
Registration of charge 059774450029, created on 2022-11-21
dot icon30/11/2022
Registration of charge 059774450030, created on 2022-11-21
dot icon16/11/2022
Registration of charge 059774450027, created on 2022-11-10
dot icon04/11/2022
Registration of charge 059774450026, created on 2022-10-28
dot icon26/10/2022
Registration of charge 059774450025, created on 2022-10-10
dot icon12/10/2022
Registration of charge 059774450024, created on 2022-09-30
dot icon03/10/2022
Registration of charge 059774450023, created on 2022-09-29
dot icon20/09/2022
Registration of charge 059774450022, created on 2022-09-15
dot icon06/09/2022
Registration of charge 059774450021, created on 2022-09-05
dot icon21/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Termination of appointment of Kathryn Elizabeth Osland as a director on 2022-04-19
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon17/02/2021
Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to Uncommon 126 New Kings Road London SW6 4LZ on 2021-02-17
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon07/04/2020
Appointment of Ms Shannon Nichole Eastoe as a secretary on 2020-04-07
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon20/02/2019
Termination of appointment of Thomas David Bedder as a director on 2019-02-20
dot icon12/12/2018
Full accounts made up to 2017-12-31
dot icon26/10/2018
Appointment of Ms Kathryn Elizabeth Osland as a director on 2018-10-26
dot icon26/10/2018
Appointment of Mr Thomas David Bedder as a director on 2018-10-26
dot icon09/07/2018
Satisfaction of charge 059774450014 in full
dot icon06/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon31/10/2017
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2017-10-30
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Termination of appointment of Edward James Stevenson as a director on 2017-03-08
dot icon01/10/2016
Satisfaction of charge 059774450020 in full
dot icon12/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/07/2016
Registration of charge 059774450020, created on 2016-07-28
dot icon13/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/04/2016
Appointment of Wellco Secretaries Ltd as a secretary on 2016-04-18
dot icon18/03/2016
Satisfaction of charge 059774450013 in full
dot icon18/03/2016
Satisfaction of charge 059774450008 in full
dot icon18/03/2016
Satisfaction of charge 059774450012 in full
dot icon18/03/2016
Satisfaction of charge 059774450007 in full
dot icon18/03/2016
Satisfaction of charge 059774450019 in full
dot icon24/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr Robert Neil Du Toit on 2015-07-24
dot icon24/07/2015
Director's details changed for Mr Edward James Stevenson on 2015-07-24
dot icon01/05/2015
Satisfaction of charge 059774450015 in full
dot icon17/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/03/2015
Satisfaction of charge 059774450018 in full
dot icon24/01/2015
Satisfaction of charge 059774450016 in full
dot icon17/01/2015
Satisfaction of charge 059774450017 in full
dot icon11/12/2014
Registration of charge 059774450019, created on 2014-11-28
dot icon20/11/2014
Registration of charge 059774450018, created on 2014-11-14
dot icon20/11/2014
Satisfaction of charge 059774450006 in full
dot icon18/11/2014
Registration of charge 059774450017, created on 2014-10-31
dot icon13/11/2014
Registration of charge 059774450016, created on 2014-10-31
dot icon12/11/2014
Satisfaction of charge 059774450010 in full
dot icon08/11/2014
Registration of charge 059774450015, created on 2014-10-29
dot icon05/11/2014
Registration of charge 059774450014, created on 2014-10-31
dot icon13/09/2014
Satisfaction of charge 059774450011 in full
dot icon12/09/2014
Certificate of change of name
dot icon09/09/2014
Registration of charge 059774450013, created on 2014-08-27
dot icon19/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/08/2014
Registration of charge 059774450012, created on 2014-07-31
dot icon13/08/2014
Satisfaction of charge 059774450009 in full
dot icon06/06/2014
Registration of charge 059774450011
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon05/06/2014
Appointment of Mr Edward James Stevenson as a director
dot icon20/05/2014
Registration of charge 059774450010
dot icon09/05/2014
Satisfaction of charge 059774450003 in full
dot icon09/05/2014
Satisfaction of charge 059774450005 in full
dot icon09/05/2014
Satisfaction of charge 059774450002 in full
dot icon16/04/2014
Registration of charge 059774450009
dot icon21/03/2014
Registration of charge 059774450007
dot icon21/03/2014
Registration of charge 059774450008
dot icon14/02/2014
Satisfaction of charge 059774450001 in full
dot icon04/02/2014
Registered office address changed from Earlsfield Business Centre 9 Lydden Road Wandsworth London SW18 4LT on 2014-02-04
dot icon24/12/2013
Registration of charge 059774450006
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-12-04
dot icon07/12/2013
Registration of charge 059774450005
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon22/11/2013
Satisfaction of charge 059774450004 in full
dot icon04/10/2013
Registration of charge 059774450004
dot icon28/09/2013
Registration of charge 059774450002
dot icon28/09/2013
Registration of charge 059774450003
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Registration of charge 059774450001
dot icon26/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon03/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon03/05/2012
Director's details changed for Robert Neil Du Toit on 2012-05-03
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/02/2010
Registered office address changed from 54a Ampthill Road Maulden Bedford Bedfordshire MK45 2DH on 2010-02-10
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 21/02/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 21/02/08; full list of members
dot icon11/09/2008
Director's change of particulars / robert du toit / 01/04/2008
dot icon28/08/2008
Memorandum and Articles of Association
dot icon23/08/2008
Certificate of change of name
dot icon21/08/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon21/02/2007
Return made up to 21/02/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon19/01/2007
Registered office changed on 19/01/07 from: 1A beechcroft avenue golders green london NW11 8BJ
dot icon18/12/2006
Registered office changed on 18/12/06 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
dot icon18/12/2006
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Registered office changed on 10/11/06 from: castlewood house 77/91 new oxford street london WC1A 1DG
dot icon10/11/2006
New director appointed
dot icon25/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,760.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.21M
-
0.00
3.76K
-
2021
10
1.21M
-
0.00
3.76K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

1.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Du Toit, Robert Neil
Director
27/10/2006 - Present
45
Eastoe, Shannon Nichole
Secretary
07/04/2020 - 04/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

94
HACKNEY BREWERY LTDHeskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

07696446

Reg. date:

07/07/2011

Turnover:

-

No. of employees:

10
COLLEGE HILL PRESS LIMITEDC/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG
In Administration

Category:

Printing n.e.c.

Comp. code:

01386453

Reg. date:

01/09/1978

Turnover:

-

No. of employees:

10
I & E TRADING LIMITEDJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
In Administration

Category:

Manufacture of condiments and seasonings

Comp. code:

09167185

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

9
SELSEA FISH & LOBSTER CO. LIMITED1st Floor, 21 Station Road Watford, Herts WD17 1AP
In Administration

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02948422

Reg. date:

14/07/1994

Turnover:

-

No. of employees:

9
CRAFT METAL SPINNING (WARRINGTON) LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

01286568

Reg. date:

16/11/1976

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About FAST SALE TODAY LTD

FAST SALE TODAY LTD is an(a) In Administration company incorporated on 25/10/2006 with the registered office located at Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of FAST SALE TODAY LTD?

toggle

FAST SALE TODAY LTD is currently In Administration. It was registered on 25/10/2006 .

Where is FAST SALE TODAY LTD located?

toggle

FAST SALE TODAY LTD is registered at Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD.

What does FAST SALE TODAY LTD do?

toggle

FAST SALE TODAY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does FAST SALE TODAY LTD have?

toggle

FAST SALE TODAY LTD had 10 employees in 2021.

What is the latest filing for FAST SALE TODAY LTD?

toggle

The latest filing was on 04/12/2025: Administrator's progress report.