Fast Remit Limited (number 06807536) is a private limited company incorporated on 2009-02-02 in England. The firm has its registered office at 78 Water Street, Radcliffe, Manchester M26 4DF. Having undergone a change in 2018-01-04, the previous name this company utilized was Noble Cheetham Hill Ltd. Fast Remit Limited operates SIC code: 64999 - "financial intermediation not elsewhere classified".

Company details

Name Fast Remit Limited
Number 06807536
Date of Incorporation: 2009-02-02
End of financial year: 28 February
Address: 78 Water Street, Radcliffe, Manchester, M26 4DF
SIC code: 64999 - Financial intermediation not elsewhere classified

Moving to the 1 managing director that can be found in the above-mentioned firm, we can name: Muhammad R. (in the company from 27 January 2020). The Companies House lists 5 persons of significant control, namely: Aamer T. has over 3/4 of shares, 3/4 to full of voting rights, Muhammad R. has over 3/4 of shares, 3/4 to full of voting rights, Tanvir A. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-02-28 2012-02-29 2013-02-28 2014-02-28 2015-02-28 2016-02-28 2017-02-28 2018-02-28 2019-02-28 2020-02-28 2021-02-28 2022-02-28 2023-02-28
Current Assets 6,589 28,071 30,363 31,201 28,909 29,427 169,570 34,546 76,540 76,995 76,995 76,995 76,995
Fixed Assets 300 3,320 2,490 1,992 1,594 1,275 3,316 2,653 2,122 1,698 1,698 1,698 1,698
Shareholder Funds 3,879 27,481 29,379 30,329 30,503 30,702 15,372 - - - - - -
Tangible Fixed Assets 300 3,320 2,490 1,992 1,593 1,274 3,316 - - - - - -
Total Assets Less Current Liabilities 3,879 27,481 29,379 30,329 30,503 30,702 15,372 19,933 22,148 22,179 22,179 22,179 22,179
Number Shares Allotted - - 21,000 21,000 21,001 21,001 61,001 - 25,000 - - - -

People with significant control

Aamer T.
19 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Muhammad R.
23 January 2020 - 19 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tanvir A.
4 October 2017 - 23 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Altaf H.
1 October 2016 - 4 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Irfan K.
19 September 2017 - 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: 2024-02-19
filed on: 19th, February 2024 | officers
Free Download (1 page)