Carfast Solutions Ltd, Bradford

Carfast Solutions Ltd is a private limited company. Once, it was named Carfast Leasing Ltd (it was changed on 2012-12-06). Located at 2Nd Floor Hamilton House, Duncombe Road, Bradford BD8 9TB, the aforementioned 15 years old business was incorporated on 2010-06-23 and is officially categorised as "sale of new cars and light motor vehicles" (Standard Industrial Classification code: 45111), "sale of used cars and light motor vehicles" (SIC code: 45112), "financial intermediation not elsewhere classified" (SIC code: 64999).
1 director can be found in the enterprise: Christopher P. (appointed on 18 September 2023).
About
Name: Carfast Solutions Ltd
Number: 07293337
Incorporation date: 2010-06-23
End of financial year: 30 June
 
Address: 2nd Floor Hamilton House
Duncombe Road
Bradford
BD8 9TB
SIC code: 45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Abigayle H.
25 May 2023 - 1 June 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lindsay R.
11 January 2019 - 25 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2011-06-30 2012-06-30 2013-06-30 2014-06-30 2015-06-30 2016-06-30 2017-06-30 2018-06-30 2019-06-30
Current Assets - 5,860 8,123 7,403 8,016 5,673 8,021 14,284 27,233
Fixed Assets - 7,680 8,964 7,988 30,735 137,731 140,788 155,126 74,225
Total Assets Less Current Liabilities 100 4,136 4,447 5,623 28,660 121,256 125,995 144,852 87,132
Number Shares Allotted - - - - 100 - - - -
Shareholder Funds 100 4,136 4,447 5,623 18,855 28,789 38,429 - -
Tangible Fixed Assets - 7,680 8,964 7,988 30,735 - - - -

The target date for Carfast Solutions Ltd confirmation statement filing is 2021-07-07. The previous one was sent on 2020-06-23. The date for a subsequent accounts filing is 30 June 2021. Latest accounts filing was filed for the time up until 30 June 2019.

2 persons of significant control are reported in the Companies House, namely: Abigayle H. who owns over 3/4 of shares, 3/4 to full of voting rights. Lindsay R. who owns over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to 20 Swan Street Manchester M4 5JW on Sunday 13th October 2024
filed on: 13th, October 2024 | address
Free Download (1 page)