This company is commonly known as Fasttrack Motorcycles Ltd. The company was founded 15 years ago and was given the registration number 06767455. The firm's registered office is in LEICESTER. You can find them at Granville Hall, Granville Road, Leicester, Leicestershire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | FASTTRACK MOTORCYCLES LTD |
---|---|---|
Company Number | : | 06767455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom, LE1 7RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Hall, Granville Road, Leicester, England, LE1 7RU | Director | 06 November 2015 | Active |
Granville Hall, Granville Road, Leicester, England, LE1 7RU | Director | 06 November 2015 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 08 December 2008 | Active |
63, Fosse Way, Syston, England, LE7 1NF | Corporate Secretary | 01 April 2009 | Active |
25, Countesthorpe Road, Cosby, LE9 1UJ | Director | 01 April 2009 | Active |
55, Northumberland Road, North Harrow, HA2 7RA | Director | 08 December 2008 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 08 December 2008 | Active |
Fasttrack Motorcycles Holdings Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
Nature of control | : |
|
Mr Lewis Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
Nature of control | : |
|
Mr Nathan Thomas Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Countesthorpe Road, Cosby, United Kingdom, LE9 1UJ |
Nature of control | : |
|
Mr William Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.