UKBizDB.co.uk

FAST TRACK FINANCIAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

Registered Address:77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director14 April 2016Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Director14 April 2016Active
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE

Secretary-Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary06 October 2010Active
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

Secretary06 October 2010Active
17 St Davids Road, Tunbridge Wells, TN4 9JQ

Secretary18 October 2005Active
15 Weald View, Wadhurst, TN5 6EB

Secretary02 March 2009Active
4 The Platt Down Lane, Frant, Tunbridge Wells, TN3 9HN

Secretary26 July 2000Active
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE

Director-Active
Anderida Curtisden Green, Goudhurst, Cranbrook, TN17 1LE

Director-Active
Alpington Cottage, Alpington, Norwich, NR14 7NF

Director18 June 2008Active
23 Copp Hill Lane, Budleigh Salterton, EX9 6DX

Director01 July 1996Active
17 St Davids Road, Tunbridge Wells, TN4 9JQ

Director18 October 2005Active
The White House, Shouers Green, Wadhurst, TN5 6NE

Director01 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination director company with name termination date.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Capital

Capital statement capital company with date currency figure.

Download
2017-11-06Capital

Legacy.

Download
2017-11-06Insolvency

Legacy.

Download
2017-11-06Resolution

Resolution.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.