FASTFIX BRISTOL LIMITED
Retail sale of hardware, paints and glass in specialised stores
FASTFIX BRISTOL LIMITED
Retail sale of hardware, paints and glass in specialised stores
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ England
Office (Bristol)
Unit 4, Circuit, 32 Easton Rd, Easton, Bristol BS5 0DB
Telephone
0117 955 1616Website
fastfix.co.ukCredit Report
Discover FASTFIX BRISTOL LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Cash in Bank
£120.88k
Net Assets
£1.86M
Total Liabilities
£578.16k
Turnover
N/A
Employees
6
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 6 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Charles Alistair Ross Pask | Director | Active |
| Christopher Taylor | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
United Tooling Solutions Ii Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Andrew Burridge
Ceased 31 Mar 2022
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(53 pages) |
| 21 Oct 2025 | Officers | Termination of Robert Sayles as director on 2025-10-17 | View(1 page) |
| 20 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | View(3 pages) |
| 20 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | View(2 pages) |
| 3 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(68 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 27 Nov 2025
Termination of Robert Sayles as director on 2025-10-17
3 months ago on 21 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
4 months ago on 20 Sept 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
4 months ago on 20 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 3 Jul 2025