Background WavePink WaveYellow Wave

FAST FIX BOX LTD (06540033)

FAST FIX BOX LTD (06540033) is an active UK company. incorporated on 19 March 2008. with registered office in Potters Bar. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). FAST FIX BOX LTD has been registered for 18 years. Current directors include CHANDLER, Jonathan Anthony, MOULE, Peter John.

Company Number
06540033
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Fiveways 57-59 Hatfield Road, Potters Bar, EN6 1HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CHANDLER, Jonathan Anthony, MOULE, Peter John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST FIX BOX LTD

FAST FIX BOX LTD is an active company incorporated on 19 March 2008 with the registered office located in Potters Bar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). FAST FIX BOX LTD was registered 18 years ago.(SIC: 22290)

Status

active

Active since 18 years ago

Company No

06540033

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Fiveways 57-59 Hatfield Road Potters Bar, EN6 1HS,

Previous Addresses

10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ
From: 19 March 2008To: 15 October 2009
Timeline

4 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 10
Director Left
Apr 15
Director Left
Mar 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOULE, Peter John

Active
Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 19 Mar 2008

CHANDLER, Jonathan Anthony

Active
Hatfield Road, Potters BarEN6 1HS
Born December 1973
Director
Appointed 19 Mar 2008

MOULE, Peter John

Active
Hatfield Road, Potters BarEN6 1HS
Born June 1954
Director
Appointed 19 Mar 2008

BANNATYNE, Duncan Walker

Resigned
Hatfield Road, Potters BarEN6 1HS
Born February 1949
Director
Appointed 19 Mar 2008
Resigned 30 Mar 2015

CAAN, James

Resigned
Hatfield Road, Potters BarEN6 1HS
Born December 1960
Director
Appointed 19 Mar 2008
Resigned 06 Sept 2010

TRIGGS, Adam Charles

Resigned
Hatfield Road, Potters BarEN6 1HS
Born June 1972
Director
Appointed 19 Mar 2008
Resigned 25 Oct 2017

Persons with significant control

2

Mr Peter John Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan Anthony Chandler

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
17 April 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
15 June 2009
363aAnnual Return
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Incorporation Company
19 March 2008
NEWINCIncorporation