Check the

FASTEC ENGINEERING SERVICES LTD.

Company
FASTEC ENGINEERING SERVICES LTD. (04127844)

FASTEC ENGINEERING SERVICES

Phone: +44 (0)1638 660 186
A⁺ rating

ABOUT FASTEC ENGINEERING SERVICES LTD.

The company’s directors, John Williams and Danny Starmer, are dedicated to continuously investing in new technologies, and perhaps this is the secret to Fastec’s success, as the company has developed and evolved in order to keep up with the ever-changing industry. In 2008, we added a coded welding workshop and in 2009 we added our in-house design department, incorporating innovative CAD/CAM technology in order to provide our customers with the best possible service.

An Innovative Precision Engineering Company

Fastec Engineering are one of the leading precision engineering companies, offering bespoke precision engineered parts to businesses throughout the UK. We design, manufacture, test and deliver parts for a wide range of industries including oil and gas, pharmaceutical, aerospace, military, agricultural and automotive.

Unit 8 Studlands Business Centre

KEY FINANCES

Year
2016
Assets
£402.67k ▲ £61.19k (17.92 %)
Cash
£96.28k ▲ £96.18k (101,246.32 %)
Liabilities
£263.51k ▼ £-388.36k (-59.58 %)
Net Worth
£139.16k ▼ £449.55k (-144.84 %)

REGISTRATION INFO

Company name
FASTEC ENGINEERING SERVICES LTD.
Company number
04127844
Status
Voluntary Arrangement
Categroy
Private Limited Company
Date of Incorporation
19 Dec 2000
Home Country
United Kingdom

CONTACTS

Website
www.fastecengineering.co.uk
Phones
01638 660 186
01638 667 374
+44 (0)1638 660 186
+44 (0)1638 667 374
Registered Address
UNIT 8 STUDLANDS BUSINESS CENTRE,
STUDLANDS PARK AVENUE,
NEWMARKET,
SUFFOLK,
ENGLAND,
CB8 7SS

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

21 Oct 2016
Registered office address changed from Suite D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH to Unit 8 Studlands Business Centre Studlands Park Avenue Newmarket Suffolk CB8 7SS on 21 October 2016
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Notice to Registrar of companies voluntary arrangement taking effect

CHARGES

14 March 2016
Status
Outstanding
Delivered
4 April 2016
Persons entitled
Bibby Financial Services LTD
Description
By way of first legal mortgage, all land (as defined below)…

8 November 2006
Status
Outstanding
Delivered
14 November 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

28 March 2003
Status
Satisfied on 23 March 2016
Delivered
1 April 2003
Persons entitled
Igf Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FASTEC ENGINEERING SERVICES LTD. DIRECTORS

Daniel Ward Starmer

  Acting
Appointed
20 April 2004
Occupation
Engineer
Role
Director
Age
57
Nationality
British
Address
45 Woodlands Way, Mildenhall, Bury St Edmunds, Suffolk, IP28 7JA
Country Of Residence
England
Name
STARMER, Daniel Ward

John Eward Grant Williams

  Acting
Appointed
28 May 2003
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
19 Abbey Close, Burwell, Cambridge, Cambridgeshire, CB5 0HN
Country Of Residence
England
Name
WILLIAMS, John Eward Grant

Roger Evans

  Resigned
Appointed
28 February 2001
Resigned
31 May 2004
Role
Secretary
Address
79 High Street, Saffron Walden, Essex, CB10 1DZ
Name
EVANS, Roger

Stephen Robert Searle

  Resigned
Appointed
31 May 2004
Resigned
30 December 2009
Role
Secretary
Address
1 Teasel Drive, Ely, Cambridgeshire, CB6 3WJ
Name
SEARLE, Stephen Robert

Ruth Lesley Stokes

  Resigned
Appointed
02 February 2001
Resigned
28 February 2001
Role
Secretary
Address
Baytree House, Burwell Road, Reach, Cambridgeshire, CB5 0JH
Name
STOKES, Ruth Lesley

CHETTLEBURGH'S SECRETARIAL LTD

  Resigned
Appointed
19 December 2000
Resigned
02 February 2001
Role
Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGH'S SECRETARIAL LTD

Roger Evans

  Resigned
Appointed
01 January 2002
Resigned
24 March 2004
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
79 High Street, Saffron Walden, Essex, CB10 1DZ
Country Of Residence
United Kingdom
Name
EVANS, Roger

Stephen Robert Searle

  Resigned
Appointed
28 March 2003
Resigned
30 December 2009
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
1 Teasel Drive, Ely, Cambridgeshire, CB6 3WJ
Country Of Residence
United Kingdom
Name
SEARLE, Stephen Robert

Durval Jose Da Silva Serrao Da Veiga

  Resigned
Appointed
28 May 2003
Resigned
30 June 2005
Occupation
Director
Role
Director
Age
68
Nationality
Portuguese
Address
95 Stetchworth Road, Dullingham, Newmarket, Suffolk, CB8 9UH
Name
SERRAO DA VEIGA, Durval Jose Da Silva

Anthony Peter Stokes

  Resigned
Appointed
02 February 2001
Resigned
01 January 2002
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
7 Burwell Road, Reach, Cambridge, CB5 0JH
Name
STOKES, Anthony Peter

Ruth Lesley Stokes

  Resigned
Appointed
02 February 2001
Resigned
28 February 2001
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
Baytree House, Burwell Road, Reach, Cambridgeshire, CB5 0JH
Name
STOKES, Ruth Lesley

CHETTLEBURGH'S LIMITED

  Resigned
Appointed
19 December 2000
Resigned
02 February 2001
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.