Background WavePink WaveYellow Wave

FASTRAN HEATING LIMITED (00940165)

FASTRAN HEATING LIMITED (00940165) is an active UK company. incorporated on 8 October 1968. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (28930) and 2 other business activities. FASTRAN HEATING LIMITED has been registered for 57 years. Current directors include WOOD, Adrian John.

Company Number
00940165
Status
active
Type
ltd
Incorporated
8 October 1968
Age
57 years
Address
Thermatool House, Basingstoke, RG24 8NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
WOOD, Adrian John
SIC Codes
28930, 28940, 28950

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTRAN HEATING LIMITED

FASTRAN HEATING LIMITED is an active company incorporated on 8 October 1968 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930) and 2 other business activities. FASTRAN HEATING LIMITED was registered 57 years ago.(SIC: 28930, 28940, 28950)

Status

active

Active since 57 years ago

Company No

00940165

LTD Company

Age

57 Years

Incorporated 8 October 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

STRAYFIELD LIMITED
From: 21 May 1996To: 20 December 2005
PROCTOR STRAYFIELD LIMITED
From: 20 October 1993To: 21 May 1996
STRAYFIELD INTERNATIONAL LIMITED
From: 27 August 1985To: 20 October 1993
STRAYFIELD LIMITED
From: 8 October 1968To: 27 August 1985
Contact
Address

Thermatool House Crockford Lane Basingstoke, RG24 8NA,

Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 14
Director Left
May 18
Director Joined
May 18
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

WOOD, Adrian John

Active
Thermatool House, BasingstokeRG24 8NA
Born August 1968
Director
Appointed 08 Apr 2024

GARAI, Gabor

Resigned
9 Burnham Road, Massachusetts
Secretary
Appointed 23 Sept 1994
Resigned 26 Jul 1995

HITCHINER, Christoper David

Resigned
Clehonger, HerefordHR2 9SF
Secretary
Appointed 28 Jan 2010
Resigned 29 Sept 2017

HOOPER, John Henry

Resigned
Flat 7, WokinghamRG40 2NX
Secretary
Appointed 31 Jan 2003
Resigned 25 Mar 2004

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Secretary
Appointed 25 Mar 2004
Resigned 28 Jan 2010

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Secretary
Appointed 04 Aug 1995
Resigned 29 Apr 1999

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Secretary
Appointed N/A
Resigned 23 Sept 1994

ROBINSON, Philip Egerton

Resigned
Egerton House, WokinghamRG40 2DQ
Secretary
Appointed 29 Apr 1999
Resigned 31 Jan 2003

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 26 Jul 1995
Resigned 04 Aug 1995

BASKERVILLE, Stephen William

Resigned
Catcliffe Way, ReadingRG6 4HX
Born October 1966
Director
Appointed 31 Jan 2003
Resigned 29 Oct 2009

BORTHWICK, David Lumsden

Resigned
415 Foothill DriveFOREIGN
Born April 1935
Director
Appointed N/A
Resigned 13 Nov 1994

DOYON, Gary Anthony

Resigned
31 Kirby Court, Michigan
Born January 1959
Director
Appointed 02 Feb 2004
Resigned 29 Oct 2009

GARAWAY, Michael

Resigned
Fleet Copse Fleet Hill, WokinghamRG40 4LA
Born June 1939
Director
Appointed 29 Apr 1999
Resigned 14 Jun 2002

HAWKINS, Graham Edmund

Resigned
74 Ravenhurst Road, BirminghamB17 9SP
Born August 1945
Director
Appointed 02 Feb 2004
Resigned 29 Oct 2009

HINE, Wayne

Resigned
Thermatool House, BasingstokeRG24 8NA
Born March 1963
Director
Appointed 31 Jul 2021
Resigned 08 Apr 2024

HIREMATH, Suresh

Resigned
4 Vicarage Gardens, LondonW8 4AH
Born February 1952
Director
Appointed 04 Aug 1995
Resigned 07 May 1996

HITCHINER, Christopher David

Resigned
Thermatool House, BasingstokeRG24 8NA
Born February 1954
Director
Appointed 29 Oct 2009
Resigned 17 May 2018

HOOPER, John Henry

Resigned
Flat 7, WokinghamRG40 2NX
Born October 1941
Director
Appointed 22 Aug 2002
Resigned 25 Mar 2004

JACOB, Sebastien

Resigned
Thermatool House, BasingstokeRG24 8NA
Born April 1978
Director
Appointed 17 May 2018
Resigned 31 Jul 2021

KULKARNI, Deepak S.

Resigned
29 Fairfield Street, Boston, Ma02116
Born November 1955
Director
Appointed N/A
Resigned 03 Mar 1998

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Born November 1944
Director
Appointed 24 Mar 1998
Resigned 30 Sept 1999

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Born November 1944
Director
Appointed N/A
Resigned 23 Sept 1994

MANLEY, Frank

Resigned
Thermatool House, BasingstokeRG24 8NA
Born October 1946
Director
Appointed 29 Oct 2009
Resigned 30 Jun 2014

ROBINSON, Philip Egerton

Resigned
Egerton House, WokinghamRG40 2DQ
Born September 1941
Director
Appointed 29 Apr 1999
Resigned 31 Jan 2003

SCHWARTZ, James T

Resigned
512 East Gravers Lane, Phila Pa19118FOREIGN
Born June 1940
Director
Appointed N/A
Resigned 23 Sept 1994

TAYLOR, Byron Lynn

Resigned
8917 Edgewood Park, Michigan
Born May 1930
Director
Appointed 29 Apr 1999
Resigned 22 Aug 2002

THORN, George Malcolm

Resigned
1 Long Lane, ReadingRG3 6YQ
Born July 1942
Director
Appointed N/A
Resigned 23 Sept 1994

TWEEDLE, Barrie Norman

Resigned
Elm Bank, MarlboroughSN8 2QA
Born July 1943
Director
Appointed 24 Mar 1998
Resigned 31 Mar 2004

TWEEDLE, Barrie Norman

Resigned
Elm Bank, MarlboroughSN8 2QA
Born July 1943
Director
Appointed N/A
Resigned 23 Sept 1994

WALLACE, Paul

Resigned
26 Heron Way, BasingstokeRG22 5QT
Born August 1948
Director
Appointed 02 Feb 2004
Resigned 23 Oct 2009

Persons with significant control

1

Inductotherm Heating And Welding Ltd

Active
Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Significant influence or control
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Made Up Date
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Accounts With Made Up Date
21 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Made Up Date
16 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Accounts With Made Up Date
30 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 October 2005
AAAnnual Accounts
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
24 January 2004
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 September 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 June 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
11 October 1999
403aParticulars of Charge Subject to s859A
Legacy
11 October 1999
403aParticulars of Charge Subject to s859A
Legacy
11 October 1999
403aParticulars of Charge Subject to s859A
Legacy
11 October 1999
403aParticulars of Charge Subject to s859A
Legacy
16 June 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
3 June 1999
AUDAUD
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
287Change of Registered Office
Accounts With Made Up Date
5 May 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
8 June 1997
AAAnnual Accounts
Accounts With Made Up Date
8 June 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
244244
Legacy
7 August 1996
288288
Certificate Change Of Name Company
20 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
22 August 1995
155(6)a155(6)a
Legacy
22 August 1995
155(6)a155(6)a
Legacy
22 August 1995
155(6)a155(6)a
Legacy
22 August 1995
155(6)a155(6)a
Resolution
18 August 1995
RESOLUTIONSResolutions
Legacy
18 August 1995
88(2)R88(2)R
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
18 August 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
288288
Accounts With Made Up Date
2 August 1995
AAAnnual Accounts
Accounts With Made Up Date
2 August 1995
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
1 May 1995
225(1)225(1)
Auditors Resignation Company
31 March 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363aAnnual Return
Memorandum Articles
7 December 1994
MEM/ARTSMEM/ARTS
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Accounts With Made Up Date
15 July 1994
AAAnnual Accounts
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
6 December 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 July 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1992
AAAnnual Accounts
Legacy
21 January 1992
363aAnnual Return
Accounts With Made Up Date
30 August 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Auditors Resignation Company
30 May 1990
AUDAUD
Legacy
30 May 1990
288288
Legacy
30 May 1990
287Change of Registered Office
Legacy
30 May 1990
225(1)225(1)
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
30 April 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
13 February 1990
363363
Accounts With Made Up Date
2 May 1989
AAAnnual Accounts
Legacy
3 October 1988
363363
Legacy
18 August 1988
288288
Auditors Resignation Company
4 May 1988
AUDAUD
Accounts With Made Up Date
1 February 1988
AAAnnual Accounts
Legacy
21 December 1987
225(1)225(1)
Legacy
2 November 1987
COADMINCOADMIN
Legacy
23 September 1987
363363
Legacy
4 April 1987
288288
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Made Up Date
31 July 1986
AAAnnual Accounts
Accounts With Made Up Date
17 October 1977
AAAnnual Accounts
Legacy
2 April 1975
363363
Miscellaneous
8 October 1968
MISCMISC