UKBizDB.co.uk

FAST TRACK MANAGEMENT (UK) LIMITED

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

This company is commonly known as Fast Track Management (uk) Limited. The company was founded 24 years ago and was given the registration number 03911632. The firm's registered office is in COLCHESTER. You can find them at Tall Trees Clacton Road, Frating, Colchester, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:FAST TRACK MANAGEMENT (UK) LIMITED
Company Number:03911632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47260 - Retail sale of tobacco products in specialised stores
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Tall Trees Clacton Road, Frating, Colchester, CO7 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Epsom Road, Morden, England, SM4 5PR

Secretary16 January 2016Active
49, Epsom Road, Morden, England, SM4 5PR

Director12 November 2019Active
49, Epsom Road, Morden, England, SM4 5PR

Director12 November 2019Active
Tall Trees, Clacton Road, Frating, Colchester, CO7 7DG

Director16 May 2000Active
49, Epsom Road, Morden, England, SM4 5PR

Director12 November 2019Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary21 January 2000Active
35 Woodfield Avenue, London, SW16 1LE

Secretary21 January 2000Active
Tall Trees, Clacton Road, Frating, Colchester, England, CO7 7DG

Secretary16 September 2013Active
35 Woodfield Avenue, London, SW16 1LE

Director21 January 2000Active
17 Thistledown, Highwoods, Colchester, CO4 4UH

Director21 January 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 January 2000Active

People with Significant Control

Dr Jesintha Sothinathan
Notified on:15 March 2022
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:49, Epsom Road, Morden, England, SM4 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajaratnam Sothinathan
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Tall Trees, Clacton Road, Colchester, United Kingdom, CO7 7DG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Capital

Capital return purchase own shares.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-08-15Address

Change registered office address company with date old address new address.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Capital

Capital name of class of shares.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Resolution

Resolution.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.