Company NameFastracker Ltd.
DirectorRichard Howard
Company StatusActive
Company Number03500571
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Howard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1998(9 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Coggeshall Road
Marks Tey
Colchester
CO6 1HT
Director NameAlan Geoffrey Bennett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Maplin Way
Thorpe Bay
Southend On Sea
Essex
SS1 3NA
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX
Secretary NameMr Kenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX
Secretary NameMichael Lawrence Keeble
NationalityBritish
StatusResigned
Appointed27 January 2005(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2006)
RoleChartered Certified Accountant
Correspondence AddressGardenfields
Stutton
Ipswich
Suffolk
IP9 2SP
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2005)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA

Contact

Websitewww.fastrackerfinance.co.uk
Telephone01473 749911
Telephone regionIpswich

Location

Registered Address254 Coggeshall Road
Marks Tey
Colchester
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Richard Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£41,985
Current Liabilities£211,648

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 August 2021Director's details changed for Mr Richard Howard on 31 August 2021 (2 pages)
31 August 2021Registered office address changed from Unit 6 Sproughton Business Park Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP to 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 31 August 2021 (1 page)
9 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 May 2020Director's details changed for Mr Richard Howard on 6 May 2020 (2 pages)
18 May 2020Change of details for Mr Richard Howard as a person with significant control on 6 May 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
26 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
26 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 February 2012Director's details changed for Mr Richard Howard on 15 September 2011 (2 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mr Richard Howard on 15 September 2011 (2 pages)
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 March 2009Return made up to 29/01/09; full list of members (3 pages)
3 March 2009Return made up to 29/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 May 2008Return made up to 29/01/08; full list of members (3 pages)
13 May 2008Return made up to 29/01/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 April 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 February 2006Return made up to 29/01/06; full list of members (6 pages)
8 February 2006Return made up to 29/01/06; full list of members (6 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2005New secretary appointed (2 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
7 October 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
8 June 2004Registered office changed on 08/06/04 from: unit 6 sproughton business park farthing road industrial estate farthing road ipswixh suffolk IP1 5AP (1 page)
8 June 2004Registered office changed on 08/06/04 from: unit 6 sproughton business park farthing road industrial estate farthing road ipswixh suffolk IP1 5AP (1 page)
30 January 2004Return made up to 28/01/04; full list of members (6 pages)
30 January 2004Return made up to 28/01/04; full list of members (6 pages)
16 January 2004Registered office changed on 16/01/04 from: 6 sproughton business park farthing road industrial estate farthing road ipswich IP1 5AP (1 page)
16 January 2004Registered office changed on 16/01/04 from: 6 sproughton business park farthing road industrial estate farthing road ipswich IP1 5AP (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 January 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
21 January 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
25 January 2001Return made up to 28/01/01; full list of members (6 pages)
25 January 2001Return made up to 28/01/01; full list of members (6 pages)
7 June 2000Full accounts made up to 31 January 2000 (11 pages)
7 June 2000Full accounts made up to 31 January 2000 (11 pages)
1 March 2000Return made up to 28/01/00; full list of members (6 pages)
1 March 2000Return made up to 28/01/00; full list of members (6 pages)
25 August 1999Accounting reference date shortened from 27/06/99 to 31/01/99 (1 page)
25 August 1999Full accounts made up to 31 January 1999 (10 pages)
25 August 1999Accounting reference date shortened from 27/06/99 to 31/01/99 (1 page)
25 August 1999Full accounts made up to 31 January 1999 (10 pages)
27 January 1999Return made up to 28/01/99; full list of members (6 pages)
27 January 1999Return made up to 28/01/99; full list of members (6 pages)
8 December 1998Accounting reference date extended from 31/01/99 to 27/06/99 (1 page)
8 December 1998Accounting reference date extended from 31/01/99 to 27/06/99 (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: the old exchange 234 southchurch road, southend on sea essex SS1 2LS (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: the old exchange 234 southchurch road, southend on sea essex SS1 2LS (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
28 January 1998Incorporation (16 pages)
28 January 1998Incorporation (16 pages)