Company NameFastrack Group Limited
DirectorDaniel Robert James Ayres
Company StatusActive
Company Number06731145
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Robert James Ayres
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address88 Main Road
Danbury
Essex
CM3 4DH
Director NameVivienne Margaret Anne Ayres
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Main Road
Danbury
Essex
CM3 4DH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Trevor Ayres
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Secretary NameMr Trevor Ayres
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitefastrackgroup.co.uk

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Trevor Ayres
50.00%
Ordinary
500 at £1Vivienne Ayres
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

17 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
17 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
18 July 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
21 December 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
26 November 2021Accounts for a dormant company made up to 31 October 2021 (4 pages)
18 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
17 November 2020Accounts for a dormant company made up to 31 October 2020 (4 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
20 January 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
15 May 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
2 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
4 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
7 November 2017Register inspection address has been changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA England to 88 Main Road Danbury Essex CM3 4DH (1 page)
7 November 2017Register(s) moved to registered office address 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ (1 page)
7 November 2017Register(s) moved to registered office address 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ (1 page)
7 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
7 November 2017Register inspection address has been changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA England to 88 Main Road Danbury Essex CM3 4DH (1 page)
7 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
6 November 2017Change of details for Mr Trevor Ayres as a person with significant control on 29 March 2017 (2 pages)
6 November 2017Change of details for Mr Trevor Ayres as a person with significant control on 25 April 2017 (2 pages)
6 November 2017Change of details for Mr Trevor Ayres as a person with significant control on 29 March 2017 (2 pages)
6 November 2017Director's details changed for Mr Daniel Robert James Ayres on 21 October 2017 (2 pages)
6 November 2017Change of details for Mrs Vivienne Ayres as a person with significant control on 23 October 2016 (2 pages)
6 November 2017Change of details for Mrs Vivienne Ayres as a person with significant control on 25 April 2017 (2 pages)
6 November 2017Change of details for Mrs Vivienne Ayres as a person with significant control on 25 April 2017 (2 pages)
6 November 2017Change of details for Mr Trevor Ayres as a person with significant control on 25 April 2017 (2 pages)
6 November 2017Change of details for Mrs Vivienne Ayres as a person with significant control on 23 October 2016 (2 pages)
6 November 2017Director's details changed for Mr Daniel Robert James Ayres on 21 October 2017 (2 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
30 July 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
25 April 2017Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 April 2017 (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
13 August 2013Appointment of Mr Daniel Robert James Ayres as a director (2 pages)
13 August 2013Termination of appointment of Vivienne Ayres as a director (1 page)
13 August 2013Termination of appointment of Trevor Ayres as a secretary (1 page)
13 August 2013Appointment of Mr Daniel Robert James Ayres as a director (2 pages)
13 August 2013Termination of appointment of Vivienne Ayres as a director (1 page)
13 August 2013Termination of appointment of Trevor Ayres as a secretary (1 page)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Trevor Ayres as a director (1 page)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Trevor Ayres as a director (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 November 2009Director's details changed for Trevor John Ayres on 11 November 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Trevor John Ayres on 11 November 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Vivienne Margaret Anne Ayres on 11 November 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Vivienne Margaret Anne Ayres on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 November 2008Director appointed vivienne margaret ann ayres (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 32 roxburgh avenue upminster essex RM14 3BA united kingdom (1 page)
3 November 2008Director appointed vivienne margaret ann ayres (2 pages)
3 November 2008Director and secretary appointed trevor john ayres (2 pages)
3 November 2008Ad 24/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 November 2008Director and secretary appointed trevor john ayres (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 32 roxburgh avenue upminster essex RM14 3BA united kingdom (1 page)
3 November 2008Ad 24/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 October 2008Registered office changed on 27/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
27 October 2008Registered office changed on 27/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
27 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
27 October 2008Appointment terminated director graham cowan (1 page)
27 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
27 October 2008Appointment terminated director graham cowan (1 page)
23 October 2008Incorporation (14 pages)
23 October 2008Incorporation (14 pages)