UKBizDB.co.uk

FASTTRAX HOLDINGS LIMITED

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

This company is commonly known as Fasttrax Holdings Limited. The company was founded 22 years ago and was given the registration number 04331785. The firm's registered office is in SURREY. You can find them at Hill Park Court, Springfield, Drive, Leatherhead, Surrey, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FASTTRAX HOLDINGS LIMITED
Company Number:04331785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Secretary23 January 2023Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Director09 November 2016Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Director26 August 2020Active
Infrastructure Managers Limited,, 2nd Floor Drum Suite, Saltire Court,, 20 Castle Terrace,, Edinburgh,, Scotland, EH1 2EN

Director24 February 2023Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Director10 November 2021Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Secretary21 November 2019Active
12911 Regency Oak Lane, Cypress, United States,

Secretary03 November 2006Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Secretary20 August 2002Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Secretary15 March 2021Active
67 Latimer Road, Wimbledon, London, SW19 1EW

Secretary18 February 2005Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Secretary31 July 2020Active
Willowmay, Hooke Road, East Horsley, KT24 5DY

Secretary30 November 2001Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Secretary19 November 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2001Active
Infrastructure Managers Ltd, 2nd Floor 11 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director25 July 2014Active
Hill Park Court, Springfield, Drive, Leatherhead, Surrey, KT22 7NL

Director21 November 2019Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director14 July 2005Active
1 Churchill Place, London, E14 5HP

Director24 March 2009Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director10 November 2011Active
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL

Director15 March 2011Active
12911 Regency Oak Lane, Cypress, United States,

Director03 November 2006Active
Infrastructure Managers Ltd, 2nd Floor, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director25 February 2014Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director03 October 2003Active
67 Latimer Road, Wimbledon, London, SW19 1EW

Director18 February 2005Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director30 November 2001Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director24 March 2009Active
54 Lombard Street, London, EC3P 3AH

Director03 December 2001Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director03 December 2001Active
59 Sarsfield Road, London, SW12 8HR

Director19 December 2005Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director16 March 2004Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Director02 July 2018Active
Little Orchard Monmouth Road, Tisbury, Salisbury, SP3 6NL

Director30 November 2001Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Corporate Director01 March 2013Active

People with Significant Control

Kellogg Brown & Root Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill Park Court, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Elbon Holdings (2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type group.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Appoint person secretary company with name date.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Appoint person secretary company with name date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.