UKBizDB.co.uk

FASTLANE REMOVALS LTD

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

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.

Company Information

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:
  • 49420 - Removal services
  • 52241 - Cargo handling for water transport activities
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 50, Weights Lane, Weights Farm, Redditch, England, B97 6RG

Director06 December 2023Active
30, Haunch Close, Birmingham, England, B13 0PZ

Secretary01 June 2020Active
Unit 28 Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA

Secretary14 August 2021Active
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA

Secretary01 July 2020Active
96, Sommerfield Road, Birmingham, England, B32 3SJ

Secretary10 March 2020Active
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA

Secretary30 December 2020Active
Suite 2, Perry Hill Road, Oldbury, England, B68 0BJ

Director11 November 2019Active
Unit 50, Weights Lane, Weights Farm, Redditch, England, B97 6RG

Director10 December 2021Active
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA

Director09 September 2021Active
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA

Director04 August 2021Active
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA

Director01 August 2020Active
Cradley Heath Storage, Bridge Street, Halesowen, England, B63 2UA

Director01 July 2021Active
Unit8, Goodman Street, Birmingham, England, B1 2SS

Director10 January 2020Active
Unit8, Goodman Street, Birmingham, England, B1 2SS

Director01 March 2020Active
96, Sommerfield Road, Birmingham, England, B32 3SJ

Director07 October 2019Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Address

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

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-26Address

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

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Accounts

Change account reference date company previous extended.

Download
2022-03-19Address

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

Download
2022-03-19Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination secretary company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Appoint person secretary company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.