ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fast Cash 4 Houses Limited

Fast Cash 4 Houses Limited is an active company incorporated on 10 April 2018 with the registered office located in Neston, Cheshire. Fast Cash 4 Houses Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Active proposal to strike off
Company No
11300953
Private limited company
Age
7 years
Incorporated 10 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 199 days
Dated 9 April 2024 (1 year 7 months ago)
Next confirmation dated 9 April 2025
Was due on 23 April 2025 (6 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 312 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
9 Bridge Street
Neston
United Kingdom
CH64 9UH
England
Address changed on 25 Sep 2024 (1 year 1 month ago)
Previous address was 2 London Road Stanway Colchester CO3 0HA England
Telephone
01702416323
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1971
Director • British • Lives in UK • Born in Aug 1965
Director • British • Lives in England • Born in Aug 1956
Mr Richard Allan Norton
PSC • British • Lives in UK • Born in Jul 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South East And Central Essex Mind Limited
Richard Andrew Stallard is a mutual person.
Active
PCW Services Limited
John Alan Roberts is a mutual person.
Active
Stallard Holdings Limited
Richard Andrew Stallard is a mutual person.
Active
Auction House Kent Limited
Richard Andrew Stallard is a mutual person.
Active
Tritax Acquisition 58 Ltd
John Alan Roberts is a mutual person.
Active
Tritax Aquisition 1 Ltd
John Alan Roberts is a mutual person.
Active
CWTCH Hamilton Projects Ltd
John Alan Roberts is a mutual person.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£76
Increased by £68 (+850%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£76
Increased by £68 (+850%)
Total Liabilities
-£53.35K
Decreased by £557 (-1%)
Net Assets
-£53.27K
Increased by £625 (-1%)
Debt Ratio (%)
70195%
Decreased by 603617.76% (-90%)
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Stallard Holdings Limited (PSC) Resigned
1 Year 1 Month Ago on 25 Sep 2024
Richard Andrew Stallard Resigned
1 Year 1 Month Ago on 25 Sep 2024
Michael David Selt Resigned
1 Year 1 Month Ago on 25 Sep 2024
Michael David Selt (PSC) Resigned
1 Year 1 Month Ago on 25 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Apr 2024
Full Accounts Submitted
2 Years Ago on 7 Nov 2023
Get Credit Report
Discover Fast Cash 4 Houses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 18 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Cessation of Stallard Holdings Limited as a person with significant control on 25 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Michael David Selt as a director on 25 September 2024
Submitted on 25 Sep 2024
Cessation of Michael David Selt as a person with significant control on 25 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Richard Andrew Stallard as a director on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from 2 London Road Stanway Colchester CO3 0HA England to 9 Bridge Street Neston United Kingdom CH64 9UH on 25 September 2024
Submitted on 25 Sep 2024
Satisfaction of charge 113009530001 in full
Submitted on 23 Sep 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year