CompanyTrack
F

FASTFIX BRISTOL LIMITED

Active Leicester

Retail sale of hardware, paints and glass in specialised stores

6 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Retail sale of hardware, paints and glass in specialised stores
F

FASTFIX BRISTOL LIMITED

Retail sale of hardware, paints and glass in specialised stores

Founded 5 Mar 2018 Active Leicester, England 6 employees fastfix.co.uk
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Retail sale of hardware, paints and glass in specialised stores
Accounts Submitted
Confirmation Statement Submitted 7 Mar 2025
Net assets £1.86M £412.05K 2023 year on year
Total assets £2.44M £233.43K 2023 year on year
Total Liabilities £578.16K £178.62K 2023 year on year
Charges 8
8 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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 1616

Credit Report

Discover FASTFIX BRISTOL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£120.88k

Increased by £34.16k (+39%)

Net Assets

£1.86M

Increased by £412.05k (+28%)

Total Liabilities

£578.16k

Decreased by £178.62k (-24%)

Turnover

N/A

Employees

6

Increased by 1 (+20%)

Debt Ratio

24%

Decreased by 10 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Charles Alistair Ross PaskDirectorBritishEngland467 Feb 2025Active
Christopher TaylorDirectorBritishEngland4531 Mar 2022Active

Shareholders

Shareholders (1)

United Tooling Solutions Ii Limited
100.0%
1003 Feb 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

United Tooling Solutions Ii Limited

United Kingdom

Active
Notified 31 Mar 2022
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

UNITED TOOLING SOLUTIONS II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UTS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDUSTRIAL INVESTMENTS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
FASTFIX BRISTOL LIMITED Current Company

Charges

Charges

8 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(53 pages)
21 Oct 2025OfficersTermination of Robert Sayles as director on 2025-10-17View(1 page)
20 Sept 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
20 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(2 pages)
3 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
27 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Oct 2025 Officers

Termination of Robert Sayles as director on 2025-10-17

20 Sept 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

20 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

3 Jul 2025 Mortgage

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