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
-
Check the company
-
UK
-
Forest Heath
- 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
- 58
- 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
- 59
- 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
- 78
- 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
- 75
- 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
- 69
- 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
- 78
- 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
- 76
- 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.