UKBizDB.co.uk

FASTROUTE LIMITED

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

This company is commonly known as Fastroute Limited. The company was founded 29 years ago and was given the registration number 03039388. The firm's registered office is in PRINCES RISBOROUGH. You can find them at Wellington House, Aylesbury Road, Princes Risborough, Buckinghamshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:FASTROUTE LIMITED
Company Number:03039388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wellington House, Aylesbury Road, Princes Risborough, Buckinghamshire, HP27 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, Aylesbury Road, Princes Risborough, HP27 0JP

Secretary30 November 1999Active
Wellington House, Aylesbury Road, Princes Risborough, HP27 0JP

Director12 April 1995Active
Wellington House, Aylesbury Road, Princes Risborough, HP27 0JP

Director11 September 2019Active
19 Vicarage Meadow, Fowey, PL23 1DZ

Secretary12 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1995Active
Orchard House Newnham Lane, Hook, Basingstoke, RG27 9LX

Director12 April 1995Active
45 Carleton Close, Hook, RG27 9ND

Director01 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1995Active

People with Significant Control

Mr Jack Joseph Cunningham
Notified on:01 December 2021
Status:Active
Date of birth:November 1991
Nationality:British
Address:Wellington House, Princes Risborough, HP27 0JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Ross Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Wellington House, Princes Risborough, HP27 0JP
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Change account reference date company previous shortened.

Download
2023-07-21Accounts

Change account reference date company previous extended.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Accounts

Change account reference date company previous shortened.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person secretary company with change date.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.