Company NameFastnet Builders Limited
Company StatusActive
Company Number03926350
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Anthony Conroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House Rathkenny
Slane
Meath
Ireland
Director NameMr John Kenny
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2000(9 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Lexington
40 City Road
London
EC1Y 2AN
Secretary NameBrian Conroy
StatusCurrent
Appointed31 December 2009(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressTankardstown House Tankardstown
Rathkenny
Navan
Co Meath
Ireland
Director NameMr Alan Haugh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed13 August 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 The Lexington
40 City Road
London
EC1Y 2AN
Director NamePatricia Elizabeth Conroy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressDeerleap 17 The Green
Rowlands Castle
Hampshire
PO9 6BW
Secretary NamePatricia Elizabeth Conroy
NationalityIrish
StatusResigned
Appointed29 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressDeerleap 17 The Green
Rowlands Castle
Hampshire
PO9 6BW
Director NameAlan Redvers Porter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 April 2002)
RoleChartered Accountant
Correspondence AddressThe Clock House
Horsham Road Capel
Dorking
Surrey
RH5 5JJ
Director NameCaroline Ann Williams
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2006)
RoleSolicitor
Correspondence Address4 Grand Parade
Portsmouth
Hampshire
PO1 2NF
Secretary NameJulia Phillips
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address71 Funtley Road
Funtley
Hampshire
PO17 5EB
Secretary NameVivienne Boyd
NationalityBritish
StatusResigned
Appointed26 June 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address44 Barnfield Drive
Chichester
West Sussex
PO19 6UT
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Telephone023 92470041
Telephone regionSouthampton / Portsmouth

Location

Registered Address9 The Lexington
40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

300k at £1Alan Redvers Porter
7.61%
Ordinary
222.7k at £1John Kenny
5.65%
Ordinary
1.7m at £1Fastnet Properties LTD
43.60%
Ordinary
959.1k at £1Brian Conroy
24.34%
Ordinary
690.9k at £1Michael Andrew
17.53%
Ordinary
50k at £1Patricia Conroy
1.27%
Ordinary

Financials

Year2014
Net Worth£6,398
Current Liabilities£5,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

5 April 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
4 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
12 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,940,906
(7 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,940,906
(7 pages)
5 May 2015Micro company accounts made up to 31 July 2014 (3 pages)
5 May 2015Micro company accounts made up to 31 July 2014 (3 pages)
18 February 2015Director's details changed for Mr Brian Anthony Conroy on 1 October 2009 (2 pages)
18 February 2015Director's details changed for Mr Brian Anthony Conroy on 1 October 2009 (2 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3,940,906
(7 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3,940,906
(7 pages)
18 February 2015Director's details changed for Mr Brian Anthony Conroy on 1 October 2009 (2 pages)
20 January 2015Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages)
20 January 2015Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,940,906
(6 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3,940,906
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
2 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2010Director's details changed for Brian Conroy on 31 December 2009 (2 pages)
4 May 2010Termination of appointment of Vivienne Boyd as a secretary (1 page)
4 May 2010Termination of appointment of Vivienne Boyd as a secretary (1 page)
4 May 2010Appointment of Brian Conroy as a secretary (1 page)
4 May 2010Director's details changed for Brian Conroy on 31 December 2009 (2 pages)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (10 pages)
4 May 2010Appointment of Brian Conroy as a secretary (1 page)
4 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (10 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2009Full accounts made up to 31 July 2008 (14 pages)
24 June 2009Full accounts made up to 31 July 2008 (14 pages)
13 March 2009Return made up to 15/02/09; full list of members (9 pages)
13 March 2009Return made up to 15/02/09; full list of members (9 pages)
6 May 2008Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
6 May 2008Registered office changed on 06/05/2008 from deerleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
6 May 2008Full accounts made up to 31 July 2007 (14 pages)
6 May 2008Full accounts made up to 31 July 2007 (14 pages)
14 March 2008Return made up to 15/02/08; full list of members (9 pages)
14 March 2008Return made up to 15/02/08; full list of members (9 pages)
15 June 2007Return made up to 15/02/07; full list of members (10 pages)
15 June 2007Return made up to 15/02/07; full list of members (10 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
11 December 2006Full accounts made up to 31 December 2005 (14 pages)
11 December 2006Full accounts made up to 31 December 2005 (14 pages)
11 December 2006Full accounts made up to 31 July 2006 (14 pages)
11 December 2006Full accounts made up to 31 July 2006 (14 pages)
2 August 2006Full accounts made up to 31 December 2004 (14 pages)
2 August 2006Full accounts made up to 31 December 2004 (14 pages)
23 June 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
23 June 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
10 April 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(11 pages)
10 April 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
(11 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
18 May 2005Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
19 April 2005Return made up to 15/02/05; change of members (8 pages)
19 April 2005Return made up to 15/02/05; change of members (8 pages)
10 June 2004Return made up to 15/02/04; change of members (8 pages)
10 June 2004Return made up to 15/02/04; change of members (8 pages)
28 May 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2003Ad 14/07/03--------- £ si [email protected]=13636 £ ic 380453/394089 (2 pages)
12 August 2003Ad 14/07/03--------- £ si [email protected]=13636 £ ic 380453/394089 (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
13 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
13 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
18 February 2003Ad 22/02/02--------- £ si [email protected]=10000 £ ic 246818/256818 (2 pages)
18 February 2003Ad 30/06/00--------- £ si [email protected] (2 pages)
18 February 2003Ad 22/02/02--------- £ si [email protected]=10000 £ ic 246818/256818 (2 pages)
18 February 2003Ad 30/06/02--------- £ si [email protected]=20454 £ ic 359999/380453 (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Ad 30/06/00--------- £ si [email protected] (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Ad 28/03/02--------- £ si [email protected]=65454 £ ic 294545/359999 (4 pages)
18 February 2003Ad 26/04/02--------- £ si [email protected]=37727 £ ic 256818/294545 (2 pages)
18 February 2003Ad 28/03/02--------- £ si [email protected]=65454 £ ic 294545/359999 (4 pages)
18 February 2003Ad 26/04/02--------- £ si [email protected]=37727 £ ic 256818/294545 (2 pages)
18 February 2003Ad 30/06/02--------- £ si [email protected]=20454 £ ic 359999/380453 (2 pages)
31 December 2002Full accounts made up to 31 December 2001 (14 pages)
31 December 2002Full accounts made up to 31 December 2001 (14 pages)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 July 2001Full accounts made up to 31 December 2000 (12 pages)
30 July 2001Full accounts made up to 31 December 2000 (12 pages)
30 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 July 2001New director appointed (3 pages)
26 July 2001New director appointed (3 pages)
18 June 2001Nc inc already adjusted 21/03/01 (1 page)
18 June 2001Nc inc already adjusted 21/03/01 (1 page)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2001Ad 31/12/00--------- £ si [email protected]=26000 £ ic 146000/172000 (2 pages)
6 March 2001Ad 31/12/00--------- £ si [email protected]=13000 £ ic 172000/185000 (2 pages)
6 March 2001Ad 31/12/00--------- £ si [email protected]=26000 £ ic 146000/172000 (2 pages)
6 March 2001Ad 31/12/00--------- £ si [email protected]=13000 £ ic 172000/185000 (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
28 July 2000Ad 30/06/00--------- £ si [email protected]=15000 £ ic 131000/146000 (2 pages)
28 July 2000Ad 30/06/00--------- £ si [email protected]=15000 £ ic 131000/146000 (2 pages)
12 July 2000Registered office changed on 12/07/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
12 July 2000Registered office changed on 12/07/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
8 May 2000Ad 28/04/00--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages)
8 May 2000Ad 04/04/00--------- £ si [email protected]=70998 £ ic 60002/131000 (3 pages)
8 May 2000Ad 04/04/00--------- £ si [email protected]=70998 £ ic 60002/131000 (3 pages)
8 May 2000Ad 28/04/00--------- £ si [email protected]=60000 £ ic 2/60002 (2 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
19 April 2000Conve 04/04/00 (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000£ nc 100/185000 04/04/00 (1 page)
19 April 2000Conve 04/04/00 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (3 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 April 2000£ nc 100/185000 04/04/00 (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)