Company NameFast Response Plumbers Ltd
DirectorsAlan Isaacs and Robin James Walker
Company StatusActive
Company Number07400005
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alan Isaacs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RolePlumber
Country of ResidenceGBR
Correspondence Address5 Granville Gardens
Norbury
London
SW16 3LT
Director NameMr Robin James Walker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address90 Uplands Road
Woodford Green
IG8 8JW

Contact

Websitefast-response-plumbers.co.uk
Telephone020 82702030
Telephone regionLondon

Location

Registered AddressSuite 174 Capital Building Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Alan Issacs
50.00%
Ordinary
1 at £1Robin James Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£13,706
Cash£83,498
Current Liabilities£71,923

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
26 April 2023Registered office address changed from Suite 174 Capital Building Centre 22 Carlton Parade South Croydon Surrey CR2 0BS United Kingdom to Suite 174 Capital Building Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 26 April 2023 (1 page)
15 March 2023Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Suite 174 Capital Building Centre 22 Carlton Parade South Croydon Surrey CR2 0BS on 15 March 2023 (1 page)
9 January 2023Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023 (1 page)
12 October 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
5 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
1 November 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
8 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Director's details changed for Mr Robin James Walker on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Robin James Walker on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Robin James Walker as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Robin James Walker as a person with significant control on 28 July 2017 (2 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Director's details changed for Mr Robin James Walker on 8 October 2014 (2 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Director's details changed for Mr Robin James Walker on 8 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Robin James Walker on 8 October 2014 (2 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA United Kingdom on 8 November 2011 (2 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)