This company is commonly known as Fastlane Removals Ltd. The company was founded 4 years ago and was given the registration number 12247110. The firm's registered office is in HALESOWEN. You can find them at Cradley Heath Storage, Bridge Street, Halesowen, . This company's SIC code is 49420 - Removal services.
Name | : | FASTLANE REMOVALS LTD |
---|---|---|
Company Number | : | 12247110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2019 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 50, Weights Lane, Weights Farm, Redditch, England, B97 6RG | Director | 06 December 2023 | Active |
30, Haunch Close, Birmingham, England, B13 0PZ | Secretary | 01 June 2020 | Active |
Unit 28 Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA | Secretary | 14 August 2021 | Active |
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA | Secretary | 01 July 2020 | Active |
96, Sommerfield Road, Birmingham, England, B32 3SJ | Secretary | 10 March 2020 | Active |
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA | Secretary | 30 December 2020 | Active |
Suite 2, Perry Hill Road, Oldbury, England, B68 0BJ | Director | 11 November 2019 | Active |
Unit 50, Weights Lane, Weights Farm, Redditch, England, B97 6RG | Director | 10 December 2021 | Active |
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA | Director | 09 September 2021 | Active |
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA | Director | 04 August 2021 | Active |
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA | Director | 01 August 2020 | Active |
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA | Director | 01 July 2021 | Active |
Unit8, Goodman Street, Birmingham, England, B1 2SS | Director | 10 January 2020 | Active |
Unit8, Goodman Street, Birmingham, England, B1 2SS | Director | 01 March 2020 | Active |
96, Sommerfield Road, Birmingham, England, B32 3SJ | Director | 07 October 2019 | Active |
Mr Kennedy Kigen Ruto | ||
Notified on | : | 06 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Sommerfield Road, Birmingham, England, B32 3SJ |
Nature of control | : |
|
Mr Kigen Ruto Kennedy | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 50, Weights Lane, Redditch, England, B97 6RG |
Nature of control | : |
|
Ms Millicent Jerotich Ruto | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28 Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA |
Nature of control | : |
|
Mr Charles Nyamboga Ombati | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA |
Nature of control | : |
|
Ms Millicent Jerotich Ruto | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Sommerfield Road, Birmingham, England, B32 3SJ |
Nature of control | : |
|
Mr Benjamin Kemboi Kosgei | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Kenyan |
Country of residence | : | England |
Address | : | Unit50, Weights Lane, Redditch, England, B97 6RG |
Nature of control | : |
|
Mrs Rachel Wanjugu Ruto | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96, Sommerfield Road, Birmingham, England, B32 3SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-26 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Accounts | Change account reference date company previous extended. | Download |
2022-03-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-19 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Officers | Appoint person secretary company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.