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.
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 | : |
|
Registered Address | : | Anglesey House, Anglesey Road, Burton-on-trent, England, DE14 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Smithford Walk, Liverpool, L35 1SF | Director | 05 August 2022 | Active |
13, Chestnut Close, Orpington, England, BR6 6LP | Secretary | 12 July 2016 | Active |
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN | Director | 22 April 2016 | Active |
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT | Director | 20 April 2020 | Active |
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN | Director | 22 April 2016 | Active |
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN | Director | 22 April 2016 | Active |
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT | Director | 15 July 2019 | Active |
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT | Director | 01 April 2019 | Active |
Anglesey House, Anglesey Road, Burton-On-Trent, England, DE14 3NT | Director | 01 April 2019 | Active |
C33 Parkhall, 40 Martell Road, London, England, SE21 8EN | Director | 22 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-07 | Resolution | Resolution. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2023-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-30 | Accounts | Change account reference date company current shortened. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.