Warning: file_put_contents(c/ad73133e1db2dda38e3770c81f5bd18d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/999fb788ae6847c4e816779d6d9caf70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fastest Club Ltd, IP12 3EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FASTEST CLUB LTD

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

This company is commonly known as Fastest Club Ltd. The company was founded 5 years ago and was given the registration number 11584013. The firm's registered office is in WOODBRIDGE. You can find them at 1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:FASTEST CLUB LTD
Company Number:11584013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, England, IP12 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Shottisham Hall Cottages, Alderton Road, Shottisham, Woodbridge, England, IP12 3EP

Director13 November 2018Active
Elite House, Spellowgate, Driffield, England, YO25 5UP

Director13 November 2018Active
Elite House, Spellowgate, Driffield, England, YO25 5UP

Director24 September 2018Active
Elite House, Spellowgate, Driffield, England, YO25 5UP

Director02 October 2018Active
Elite House, Spellowgate, Driffield, England, YO25 5UP

Director24 September 2018Active

People with Significant Control

Mr Mike Andrew O'Connor
Notified on:01 August 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:1 Shottisham Hall Cottages, Alderton Road, Woodbridge, England, IP12 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Tdf Heritage Holdings Ltd
Notified on:13 November 2018
Status:Active
Country of residence:England
Address:Elite House, Spellowgate, Driffield, England, YO25 5UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Charles Owen
Notified on:24 September 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Elite House, Spellowgate, Driffield, England, YO25 5UP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Address

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

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Address

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

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.