Background WavePink WaveYellow Wave

FAST FIX SCAFFOLDING LIMITED (04011171)

FAST FIX SCAFFOLDING LIMITED (04011171) is an active UK company. incorporated on 9 June 2000. with registered office in Horley. The company operates in the Construction sector, engaged in scaffold erection. FAST FIX SCAFFOLDING LIMITED has been registered for 25 years. Current directors include HALL, Danny William.

Company Number
04011171
Status
active
Type
ltd
Incorporated
9 June 2000
Age
25 years
Address
Nuthurst Yard 16b Reigate Road, Horley, RH6 0HJ
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
HALL, Danny William
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST FIX SCAFFOLDING LIMITED

FAST FIX SCAFFOLDING LIMITED is an active company incorporated on 9 June 2000 with the registered office located in Horley. The company operates in the Construction sector, specifically engaged in scaffold erection. FAST FIX SCAFFOLDING LIMITED was registered 25 years ago.(SIC: 43991)

Status

active

Active since 25 years ago

Company No

04011171

LTD Company

Age

25 Years

Incorporated 9 June 2000

Size

N/A

Accounts

ARD: 28/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Nuthurst Yard 16b Reigate Road Hookwood Horley, RH6 0HJ,

Previous Addresses

Nuthurst Farm 16 Reigate Road Hookwood Horley RH6 0HJ England
From: 23 February 2023To: 23 February 2023
Wrays Farm Horse Hill Horley Surrey RH6 0HN
From: 29 February 2012To: 23 February 2023
Suite 40C and 40E the Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ
From: 9 June 2000To: 29 February 2012
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 18
Director Joined
Jul 19
New Owner
Jul 19
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HALL, Danny William

Active
Woodcote, East GrinsteadRH19 2AZ
Born January 1962
Director
Appointed 09 Jun 2000

DOWNING, Raymond Peter

Resigned
Horse Hill, HorleyRH6 0HN
Secretary
Appointed 07 Jan 2002
Resigned 28 Dec 2018

GILES, Keith Terence

Resigned
41 Fairlawn Drive, East GrinsteadRH19 1NR
Secretary
Appointed 09 Jun 2000
Resigned 07 Jan 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 2000
Resigned 09 Jun 2000

ELLIOTT, Sean Michael

Resigned
16b Reigate Road, HorleyRH6 0HJ
Born December 1969
Director
Appointed 14 Aug 2014
Resigned 29 Oct 2025

GILES, Keith Terence

Resigned
41 Fairlawn Drive, East GrinsteadRH19 1NR
Born August 1958
Director
Appointed 09 Jun 2000
Resigned 30 Jun 2006

HALL, Jacqueline Gaye

Resigned
Horse Hill, HorleyRH6 0HN
Born February 1965
Director
Appointed 21 Feb 2019
Resigned 26 Oct 2025

HALL, Thomas Andrew

Resigned
16b Reigate Road, HorleyRH6 0HJ
Born April 1986
Director
Appointed 14 Aug 2014
Resigned 16 Oct 2025

READ, Joanna

Resigned
16b Reigate Road, HorleyRH6 0HJ
Born March 1985
Director
Appointed 01 Jan 2018
Resigned 16 Oct 2025

Persons with significant control

2

Mrs Jacqueline Gaye Hall

Active
16b Reigate Road, HorleyRH6 0HJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019

Mr Danny William Hall

Active
Yew Lane, East GrinsteadRH19 2AZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

106

Change Account Reference Date Company Previous Shortened
29 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 November 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Secretary Company With Change Date
12 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts Amended With Made Up Date
1 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
21 February 2007
287Change of Registered Office
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts Amended With Made Up Date
6 April 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Incorporation Company
9 June 2000
NEWINCIncorporation