UKBizDB.co.uk

FASTRAK RECRUITMENT LTD

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

This company is commonly known as Fastrak Recruitment Ltd. The company was founded 12 years ago and was given the registration number 07849080. The firm's registered office is in BOSTON. You can find them at 4 Portobello Row, 93-95 High Street, Boston, Lincolnshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:FASTRAK RECRUITMENT LTD
Company Number:07849080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:4 Portobello Row, 93-95 High Street, Boston, Lincolnshire, United Kingdom, PE21 8TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Welland Workspace, 10 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD

Director14 November 2016Active
Unit 1 Welland Workspace, 10 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD

Director01 April 2021Active
Unit 1 Welland Workspace, 10 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD

Director18 September 2017Active
76, Brownlow Crescent, Pinchbeck, Spalding, England, PE11 3XD

Director16 November 2011Active

People with Significant Control

Mr Donatas Merkelis
Notified on:01 April 2021
Status:Active
Date of birth:February 1985
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Unit 1 Welland Workspace, 10 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Dainius Butauskas
Notified on:18 September 2017
Status:Active
Date of birth:November 1969
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Unit 1 Welland Workspace, 10 Pinchbeck Road, Spalding, United Kingdom, PE11 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juozas Bucys
Notified on:17 October 2016
Status:Active
Date of birth:March 1992
Nationality:Lithuanian
Country of residence:England
Address:23, Waterlees Road, Wisbech, England, PE13 3HE
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Address

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

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Address

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

Download
2018-09-28Address

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

Download
2018-09-25Address

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

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.