UKBizDB.co.uk

FASTTRAIN LIMITED

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

This company is commonly known as Fasttrain Limited. The company was founded 8 years ago and was given the registration number 10028443. The firm's registered office is in WALLSEND. You can find them at 8 Segedunum Business Centre, Station Rd,, Wallsend, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:FASTTRAIN LIMITED
Company Number:10028443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:8 Segedunum Business Centre, Station Rd,, Wallsend, United Kingdom, NE28 6HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director23 July 2020Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director22 June 2017Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director26 February 2016Active

People with Significant Control

Kingdom Of Sweets Ltd
Notified on:17 June 2021
Status:Active
Country of residence:United Kingdom
Address:8 Bankside Bulding, Segedunum Business Centre, Wallsend, United Kingdom, NE28 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chase James Bailey Earl Manders
Notified on:23 July 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sdg Registrars Limited
Notified on:06 April 2016
Status:Active
Address:Lower Ground Floor One, George Yard, London, EC3V 9DF
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 (6 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
2024-03-27Officers

Change person director company with change date.

Download
2024-02-14Address

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

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Gazette

Gazette filings brought up to date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-26Accounts

Change account reference date company previous shortened.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Address

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

Download
2021-07-15Resolution

Resolution.

Download
2020-07-27Address

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

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.