Company NameFastrent Ltd
DirectorsRichard Howard and Louise Noelle Cole
Company StatusActive
Company Number05055093
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Previous NameFastracker Cars Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Richard Howard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Coggeshall Road
Marks Tey
Colchester
CO6 1HT
Director NameLouise Noelle Cole
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2022(18 years after company formation)
Appointment Duration2 years, 2 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address254 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1HT
Director NameMr Malcolm Paul Kemp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fullers Field
Swan Lane, Westerfield
Ipswich
Suffolk
IP6 9AX
Secretary NameMr Malcolm Paul Kemp
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fullers Field
Swan Lane, Westerfield
Ipswich
Suffolk
IP6 9AX
Director NameMr Roger Mark Platt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 June 2013)
RoleSales Negotiator
Country of ResidenceGBR
Correspondence Address2 Osmond Close
Black Notley
Braintree
Essex
CM77 8FH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

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

1 at £1Richard Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,147
Current Liabilities£69,978

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

12 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
11 March 2022Statement of capital following an allotment of shares on 24 February 2022
  • GBP 3
(3 pages)
11 March 2022Notification of Lousie Noelle Cole as a person with significant control on 24 February 2022 (2 pages)
28 February 2022Appointment of Louise Noelle Cole as a director on 24 February 2022 (2 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 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)
31 August 2021Director's details changed for Mr Richard Howard on 31 August 2021 (2 pages)
8 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 May 2020Change of details for Mr Richard Howard as a person with significant control on 6 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Richard Howard on 6 May 2020 (2 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
17 March 2016Micro company accounts made up to 31 January 2016 (2 pages)
17 March 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Termination of appointment of Malcolm Paul Kemp as a secretary on 1 February 2016 (1 page)
29 February 2016Termination of appointment of Malcolm Paul Kemp as a director on 1 February 2016 (1 page)
29 February 2016Termination of appointment of Malcolm Paul Kemp as a secretary on 1 February 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Termination of appointment of Malcolm Paul Kemp as a director on 1 February 2016 (1 page)
14 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 May 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 July 2013Termination of appointment of Roger Platt as a director (3 pages)
16 July 2013Termination of appointment of Roger Platt as a director (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Director's details changed for Mr Richard Howard on 19 September 2011 (2 pages)
29 February 2012Director's details changed for Mr Richard Howard on 19 September 2011 (2 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 March 2010Director's details changed for Mr Roger Mark Platt on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Roger Mark Platt on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Malcolm Paul Kemp on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Malcolm Paul Kemp on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Roger Mark Platt on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Malcolm Paul Kemp on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 September 2009Director appointed mr roger mark platt (1 page)
17 September 2009Director appointed mr roger mark platt (1 page)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
27 March 2008Return made up to 25/02/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 March 2008Return made up to 25/02/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 March 2007Return made up to 25/02/07; full list of members (7 pages)
27 March 2007Return made up to 25/02/07; full list of members (7 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 March 2006Return made up to 25/02/06; full list of members (7 pages)
8 March 2006Return made up to 25/02/06; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
25 February 2005Return made up to 25/02/05; full list of members (7 pages)
25 February 2005Return made up to 25/02/05; full list of members (7 pages)
25 February 2005Ad 21/12/04-31/01/05 £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Ad 21/12/04-31/01/05 £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
21 December 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
9 July 2004Company name changed fastracker cars LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed fastracker cars LIMITED\certificate issued on 09/07/04 (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page)
24 March 2004Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page)
25 February 2004Incorporation (18 pages)
25 February 2004Incorporation (18 pages)