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

FASTRAN HEATING LIMITED

THERMATOOL HOUSE, CROCKFORD LANE, BASINGSTOKE, HAMPSHIRE, RG24 8NA,
Company Registration Number
00940165
Private Limited Company
Active

Company Overview

About Fastran Heating Ltd
FASTRAN HEATING LIMITED was founded on 1968-10-08 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Fastran Heating 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
FASTRAN HEATING LIMITED
 
Legal Registered Office
THERMATOOL HOUSE
CROCKFORD LANE
BASINGSTOKE
HAMPSHIRE
RG24 8NA
Other companies in RG24
 
Previous Names
STRAYFIELD LIMITED20/12/2005
Filing Information
Company Number 00940165
Company ID Number 00940165
Date formed 1968-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB823851427  
Last Datalog update: 2024-06-06 01:51:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTRAN 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.

Company Officers of FASTRAN HEATING LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIEN JACOB
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID HITCHINER
Director 2009-10-29 2018-05-17
CHRISTOPER DAVID HITCHINER
Company Secretary 2010-01-28 2017-09-29
FRANK MANLEY
Director 2009-10-29 2014-06-30
DESMOND MARTIN PETER LOFTUS
Company Secretary 2004-03-25 2010-01-28
STEPHEN WILLIAM BASKERVILLE
Director 2003-01-31 2009-10-29
GARY ANTHONY DOYON
Director 2004-02-02 2009-10-29
GRAHAM EDMUND HAWKINS
Director 2004-02-02 2009-10-29
PAUL RONALD WALLACE
Director 2004-02-02 2009-10-23
BARRIE NORMAN TWEEDLE
Director 1998-03-24 2004-03-31
JOHN HENRY HOOPER
Company Secretary 2003-01-31 2004-03-25
JOHN HENRY HOOPER
Director 2002-08-22 2004-03-25
PHILIP EGERTON ROBINSON
Company Secretary 1999-04-29 2003-01-31
PHILIP EGERTON ROBINSON
Director 1999-04-29 2003-01-31
BYRON LYNN TAYLOR
Director 1999-04-29 2002-08-22
MICHAEL GARAWAY
Director 1999-04-29 2002-06-14
DESMOND MARTIN PETER LOFTUS
Director 1998-03-24 1999-09-30
DESMOND MARTIN PETER LOFTUS
Company Secretary 1995-08-04 1999-04-29
DEEPAK S. KULKARNI
Director 1994-11-13 1998-03-03
SURESH HIREMATH
Director 1995-08-04 1996-05-07
MAWLAW SECRETARIES LIMITED
Company Secretary 1995-07-26 1995-08-04
GABOR GARAI
Company Secretary 1994-09-23 1995-07-26
DAVID LUMSDEN BORTHWICK
Director 1991-11-13 1994-11-13
DESMOND MARTIN PETER LOFTUS
Company Secretary 1991-11-13 1994-09-23
DESMOND MARTIN PETER LOFTUS
Director 1991-11-13 1994-09-23
JAMES T SCHWARTZ
Director 1991-11-13 1994-09-23
GEORGE MALCOLM THORN
Director 1991-11-13 1994-09-23
BARRIE NORMAN TWEEDLE
Director 1991-11-13 1994-09-23

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
2024-05-23CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR WAYNE HINE
2024-04-08DIRECTOR APPOINTED MR ADRIAN JOHN WOOD
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN JACOB
2021-08-04AP01DIRECTOR APPOINTED MR WAYNE HINE
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID HITCHINER
2018-05-17AP01DIRECTOR APPOINTED MR SEBASTIEN JACOB
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM02Termination of appointment of Christoper David Hitchiner on 2017-09-29
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 6423
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 6423
2016-06-07AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 6423
2015-06-16AR0118/05/15 ANNUAL RETURN FULL LIST
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MANLEY
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 6423
2014-06-05AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-06-13AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-11AR0118/05/12 ANNUAL RETURN FULL LIST
2011-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0118/05/11 ANNUAL RETURN FULL LIST
2010-07-07AR0118/05/10 ANNUAL RETURN FULL LIST
2010-02-05AP03SECRETARY APPOINTED CHRISTOPER DAVID HITCHINER
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY DESMOND LOFTUS
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAWKINS
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY DOYON
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BASKERVILLE
2009-11-12AP01DIRECTOR APPOINTED FRANK MANLEY
2009-11-12AP01DIRECTOR APPOINTED CHRISTOPHER DAVID HITCHINER
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALLACE
2009-06-15363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / GARY DOYON / 01/09/2008
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / GARY DOYON / 21/10/2008
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BASKERVILLE / 21/10/2008
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: C/O RADYNE MOLLY MILLARS LANE WOKINGHAM RG41 2PX
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363aRETURN MADE UP TO 18/05/06; NO CHANGE OF MEMBERS
2005-12-20CERTNMCOMPANY NAME CHANGED STRAYFIELD LIMITED CERTIFICATE ISSUED ON 20/12/05
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-01-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-18363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31288aNEW DIRECTOR APPOINTED
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/02
2002-07-09363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-01-30225ACC. REF. DATE EXTENDED FROM 30/03/02 TO 30/04/02
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-11-13363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-19363(288)DIRECTOR RESIGNED
2000-01-19363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28940 - Manufacture of machinery for textile, apparel and leather production

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28950 - Manufacture of machinery for paper and paperboard production


Licences & Regulatory approval
We could not find any licences issued to FASTRAN 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 FASTRAN HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-28 Outstanding INDUCTOHEAT EUROPE LIMITED (THE CREDITOR)
DEBENTURE 2003-09-19 Outstanding INDUCTOTHERM GROUP EUROPE LIMITED
DEBENTURE 1999-10-22 Satisfied HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-04 Satisfied BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS TRADENAMES AND GOODWILL 1995-08-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1995-08-04 Satisfied BARCLAYS BANK PLC
CHARGE 1983-09-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-11-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-11-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-11-27 Satisfied MIDLAND BANK PLC
MARINE MORTGAGE 1980-09-04 Satisfied FORWARD TRUST LIMITED.
DEED OF COVENANT. 1980-09-04 Satisfied FORWARD TRUST LIMITED.
CHARGE 1968-11-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FASTRAN HEATING LIMITED

Intangible Assets
Patents
We have not found any records of FASTRAN HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTRAN HEATING LIMITED
Trademarks
We have not found any records of FASTRAN HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTRAN 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 (28930 - Manufacture of machinery for food, beverage and tobacco processing) as FASTRAN HEATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FASTRAN 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 FASTRAN 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 FASTRAN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1