UKBizDB.co.uk

FASTLANE ECOMMERCE LTD

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

This company is commonly known as Fastlane Ecommerce Ltd. The company was founded 4 years ago and was given the registration number 12189727. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FASTLANE ECOMMERCE LTD
Company Number:12189727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1111, Woodland Road, Hinckley, England, LE10 1JG

Director23 December 2023Active
20, Mythop Road, Blackpool, FY4 4UZ

Secretary04 September 2019Active
20, Mythop Road, Blackpool, FY4 4UZ

Director13 May 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director04 September 2019Active
1111, Woodland Road, Hinckley, England, LE10 1JG

Director02 October 2021Active

People with Significant Control

Mr Muhammad Kamran Shabbir
Notified on:23 December 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:1111, Woodland Road, Hinckley, England, LE10 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Williams
Notified on:02 October 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:1111, Woodland Road, Hinckley, England, LE10 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arran Robin Allen
Notified on:13 May 2020
Status:Active
Date of birth:December 1994
Nationality:British
Address:20, Mythop Road, Blackpool, FY4 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Jon Evatt
Notified on:04 September 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Officers

Change person director company with change date.

Download
2023-12-23Persons with significant control

Notification of a person with significant control.

Download
2023-12-23Officers

Appoint person director company with name date.

Download
2023-12-23Officers

Termination director company with name termination date.

Download
2023-12-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Address

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

Download
2023-01-12Address

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

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Officers

Appoint person director company with name date.

Download
2021-10-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Change person secretary company with change date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-13Address

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

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.