UKBizDB.co.uk

FASTTRACK RESOURCES LIMITED

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

This company is commonly known as Fasttrack Resources Limited. The company was founded 8 years ago and was given the registration number 10142734. The firm's registered office is in BURTON-ON-TRENT. You can find them at Anglesey House, Anglesey Road, Burton-on-trent, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FASTTRACK RESOURCES LIMITED
Company Number:10142734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Anglesey House, Anglesey Road, Burton-on-trent, England, DE14 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Smithford Walk, Liverpool, L35 1SF

Director05 August 2022Active
13, Chestnut Close, Orpington, England, BR6 6LP

Secretary12 July 2016Active
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN

Director22 April 2016Active
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT

Director20 April 2020Active
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN

Director22 April 2016Active
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN

Director22 April 2016Active
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT

Director15 July 2019Active
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT

Director01 April 2019Active
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT

Director01 April 2019Active
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN

Director22 April 2016Active

People with Significant Control

Mr Graham William Kitchen
Notified on:05 August 2022
Status:Active
Date of birth:March 1965
Nationality:British
Address:7, Smithford Walk, Liverpool, L35 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Roy Bailey
Notified on:19 March 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT
Nature of control:
  • Ownership of shares 50 to 75 percent
Doyen Global Solutions Ltd
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:C33 Parkhall, 40 Martell Road, London, England, SE21 8EN
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 (7 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
2023-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-02Address

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

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Change account reference date company previous shortened.

Download
2020-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.