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

FASTEK GRAPHIC SERVICES LTD

FASTEK HOUSE 12 BELTON ROAD, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 0EE,
Company Registration Number
03107424
Private Limited Company
Active

Company Overview

About Fastek Graphic Services Ltd
FASTEK GRAPHIC SERVICES LTD was founded on 1995-09-27 and has its registered office in Keighley. The organisation's status is listed as "Active". Fastek Graphic Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FASTEK GRAPHIC SERVICES LTD
 
Legal Registered Office
FASTEK HOUSE 12 BELTON ROAD
SILSDEN
KEIGHLEY
WEST YORKSHIRE
BD20 0EE
Other companies in BD16
 
Filing Information
Company Number 03107424
Company ID Number 03107424
Date formed 1995-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTEK GRAPHIC SERVICES LTD
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 FASTEK GRAPHIC SERVICES LTD

Current Directors
Officer Role Date Appointed
NEIL JAMES ANDREWS
Director 2010-12-09
GARY WHITAKER
Director 2010-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MADDOCKS
Company Secretary 2010-12-09 2015-09-11
PETER MADDOCKS
Director 2010-12-09 2015-09-11
WILLIAM STANLEY SINGLETON
Company Secretary 1995-10-10 2010-12-09
ASIF AHMED
Director 1996-03-26 2010-12-09
RONALD CURWEN
Director 1995-10-10 2010-12-09
WILLIAM STANLEY SINGLETON
Director 1995-10-10 2010-12-09
SALIH HASSAN
Director 1995-10-30 2005-03-01
PETER MADDOCKS
Director 2003-04-02 2005-01-01
MIRIAM YOUNGER
Nominated Secretary 1995-09-27 1995-09-29
NORMAN YOUNGER
Nominated Director 1995-09-27 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JAMES ANDREWS SAMSONN DIGITAL LTD Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2018-01-30
NEIL JAMES ANDREWS FASTGRAPHICS CONSUMABLES LIMITED Director 2010-12-09 CURRENT 2000-01-20 Active
GARY WHITAKER SAMSONN DIGITAL LTD Director 2015-08-12 CURRENT 2015-08-12 Dissolved 2018-01-30
GARY WHITAKER FASTGRAPHICS CONSUMABLES LIMITED Director 2010-12-09 CURRENT 2000-01-20 Active
GARY WHITAKER SQUARE FUSION LIMITED Director 2005-06-01 CURRENT 2004-07-14 Dissolved 2014-03-18
GARY WHITAKER FASTEK CONSULTANCY LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
GARY WHITAKER RAPID INNOVATIONS LIMITED Director 2003-07-09 CURRENT 2003-07-09 Active

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
2023-10-13CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-10-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-05-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-10-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR TIMOTHY ROBERTS
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Progress House Castlefields Lane Crossflatts Bingley West Yorkshire BD16 2AB
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-05-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 120
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH NO UPDATES
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADDOCKS
2015-09-15TM02Termination of appointment of Peter Maddocks on 2015-09-11
2015-03-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-10AR0110/09/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AR0110/09/13 ANNUAL RETURN FULL LIST
2012-12-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0111/09/11 FULL LIST
2012-12-12AR0110/09/12 FULL LIST
2012-03-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0110/09/11 ANNUAL RETURN FULL LIST
2012-01-14DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AP03Appointment of Peter Maddocks as company secretary
2011-02-21AP01DIRECTOR APPOINTED DR GARY WHITAKER
2011-02-21AP01DIRECTOR APPOINTED NEIL JAMES ANDREWS
2011-02-21AP01DIRECTOR APPOINTED PETER MADDOCKS
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINGLETON
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CURWEN
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ASIF AHMED
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SINGLETON
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT A 15 SHEEPSCAR HOUSE SHEEPSCAR STREET SOUTH LEEDS WEST YORKSHIRE LS7 1AD
2010-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-27AR0110/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CURWEN / 10/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIF AHMED / 10/09/2010
2010-04-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-22AR0110/09/09 NO CHANGES AMEND
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIF AHMED / 01/09/2009
2009-10-20AR0110/09/09 FULL LIST
2009-06-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR SALIH HASSAN
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR PETER MADDOCKS
2008-04-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-17363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-10363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-15363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-02363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-03363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-14363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-22363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-16363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-21363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-05287REGISTERED OFFICE CHANGED ON 05/02/98 FROM: SUITE 3,CHEL BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS,WEST YORKSHIRE LS7 1AB
1997-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FASTEK GRAPHIC SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against FASTEK GRAPHIC SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-18 Outstanding ASIF AHMED, RONALD CURWEN AND WILLIAM STANLEY SINGLETON
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FASTEK GRAPHIC SERVICES LTD

Intangible Assets
Patents
We have not found any records of FASTEK GRAPHIC SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FASTEK GRAPHIC SERVICES LTD
Trademarks
We have not found any records of FASTEK GRAPHIC SERVICES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE WITHOUT WRITTEN INSTRUMENT FASTGRAPHICS CONSUMABLES LIMITED 2000-05-06 Outstanding

We have found 1 mortgage charges which are owed to FASTEK GRAPHIC SERVICES LTD

Income
Government Income
We have not found government income sources for FASTEK GRAPHIC SERVICES LTD. 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 (99999 - Dormant Company) as FASTEK GRAPHIC SERVICES LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FASTEK GRAPHIC SERVICES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFASTEK GRAPHIC SERVICES LTDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTEK GRAPHIC SERVICES LTD 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 FASTEK GRAPHIC SERVICES LTD 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.