Warning: file_put_contents(c/5a1690ff3342ee59969baeaf3264fd18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fastrax Conveyor Rollers Limited, NN17 5XY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FASTRAX CONVEYOR ROLLERS LIMITED

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

This company is commonly known as Fastrax Conveyor Rollers Limited. The company was founded 18 years ago and was given the registration number 05520208. The firm's registered office is in CORBY. You can find them at Unit F Willowbrook East Industrial Estate, Trevithick Road, Corby, Northamptonshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FASTRAX CONVEYOR ROLLERS LIMITED
Company Number:05520208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit F Willowbrook East Industrial Estate, Trevithick Road, Corby, Northamptonshire, NN17 5XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, England, NN17 5XY

Secretary27 July 2005Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, England, NN17 5XY

Director12 June 2006Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, NN17 5XY

Director10 January 2020Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, NN17 5XY

Director10 January 2020Active
3, Stonepit Drive, Cottingham, LE16 8XY

Director23 September 2009Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, England, NN17 5XY

Director23 April 2014Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, England, NN17 5XY

Director12 February 2014Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, NN17 5XY

Director02 May 2017Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, England, NN17 5XY

Director12 January 2014Active
9 Shieling Court, Corby, NN15 5JG

Director27 July 2005Active
Unit F, Willowbrook East Industrial Estate, Trevithick Road, Corby, England, NN17 5XY

Director13 February 2014Active

People with Significant Control

Mr Steven Jason Millar
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:16b, Princewood Road, Corby, England, NN17 4AP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Address

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

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.