This company is commonly known as Fast Track Financial Management Limited. The company was founded 34 years ago and was given the registration number 02454987. The firm's registered office is in KENT. You can find them at 77 Mount Ephraim, Tunbridge Wells, Kent, . This company's SIC code is 70221 - Financial management.
Name | : | FAST TRACK FINANCIAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02454987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 14 April 2016 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 14 April 2016 | Active |
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE | Secretary | - | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 06 October 2010 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 06 October 2010 | Active |
17 St Davids Road, Tunbridge Wells, TN4 9JQ | Secretary | 18 October 2005 | Active |
15 Weald View, Wadhurst, TN5 6EB | Secretary | 02 March 2009 | Active |
4 The Platt Down Lane, Frant, Tunbridge Wells, TN3 9HN | Secretary | 26 July 2000 | Active |
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE | Director | - | Active |
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE | Director | - | Active |
Alpington Cottage, Alpington, Norwich, NR14 7NF | Director | 18 June 2008 | Active |
23 Copp Hill Lane, Budleigh Salterton, EX9 6DX | Director | 01 July 1996 | Active |
17 St Davids Road, Tunbridge Wells, TN4 9JQ | Director | 18 October 2005 | Active |
The White House, Shouers Green, Wadhurst, TN5 6NE | Director | 01 April 2000 | Active |
Ftfm Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 77 Mount Ephraim, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2017-11-06 | Capital | Legacy. | Download |
2017-11-06 | Insolvency | Legacy. | Download |
2017-11-06 | Resolution | Resolution. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.