UKBizDB.co.uk

FASTTRACK MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Fasttrack Management Services Limited. The company was founded 26 years ago and was given the registration number 03491808. The firm's registered office is in CRAWLEY. You can find them at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:FASTTRACK MANAGEMENT SERVICES LIMITED
Company Number:03491808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, RH10 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director02 May 2018Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director02 May 2018Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Secretary11 May 2007Active
23 Tennyson Close, Pound Hill, Crawley, RH10 3BJ

Secretary06 February 2004Active
31 Third Avenue, Watford, WD25 9QD

Secretary19 July 1999Active
1 Farnham Close, Bovingdon, Hemel Hempstead, HP3 0QT

Secretary21 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 January 1998Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director15 February 2019Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director11 June 2019Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director27 June 2019Active
Unit 4, Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9RS

Director01 January 2009Active
Orchard Cottage, Bradford On Tone, Taunton, TA4 1HB

Director06 February 2004Active
Warren Chimney, Warren Road, Crowborough, TN6 1TX

Director06 February 2004Active
59 Priory Road, Kew, Richmond, TW9 3DQ

Director15 January 2009Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director31 December 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 January 1998Active
48, Foxbury Road, Bromley, United Kingdom, BR1 4DQ

Director14 July 2006Active
Unit 4, Century Court, Tolpits Lane, Watford, England, WD18 9RS

Director01 January 2013Active
31 Third Avenue, Garston, Watford, WD25 9QD

Director12 October 1998Active
124 Watford Road, Croxley Green, WD3 3BZ

Director06 February 2004Active
124 Watford Road, Croxley Green, WD3 3BZ

Director21 January 1998Active
Unit 4, Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9RS

Director06 February 2004Active
16 Perry Mead, Bushey, Watford, WD23 4HW

Director01 April 1998Active
Unit 4, Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9RS

Director13 July 2006Active
Old Church House, Sandy Lane, Crawley Down, Crawley, United Kingdom, RH10 4HS

Director07 May 2010Active

People with Significant Control

Empresaria Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Church House, Sandy Lane, Crawley, England, RH10 4HS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.