Danbury
Essex
CM3 4DH
Director Name | Vivienne Margaret Anne Ayres |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Main Road Danbury Essex CM3 4DH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Trevor Ayres |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Main Road Danbury Chelmsford Essex CM3 4DH |
Secretary Name | Mr Trevor Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Main Road Danbury Chelmsford Essex CM3 4DH |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | fastrackgroup.co.uk |
---|
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Trevor Ayres 50.00% Ordinary |
---|---|
500 at £1 | Vivienne Ayres 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
17 November 2023 | Accounts for a dormant company made up to 31 October 2023 (2 pages) |
---|---|
17 November 2023 | Confirmation statement made on 22 October 2023 with updates (4 pages) |
18 July 2023 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
21 December 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
18 November 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
7 November 2017 | Register 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 2017 | Register(s) moved to registered office address 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ (1 page) |
7 November 2017 | Register(s) moved to registered office address 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ (1 page) |
7 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
7 November 2017 | Register 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 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
6 November 2017 | Change of details for Mr Trevor Ayres as a person with significant control on 29 March 2017 (2 pages) |
6 November 2017 | Change of details for Mr Trevor Ayres as a person with significant control on 25 April 2017 (2 pages) |
6 November 2017 | Change of details for Mr Trevor Ayres as a person with significant control on 29 March 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Daniel Robert James Ayres on 21 October 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Vivienne Ayres as a person with significant control on 23 October 2016 (2 pages) |
6 November 2017 | Change of details for Mrs Vivienne Ayres as a person with significant control on 25 April 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Vivienne Ayres as a person with significant control on 25 April 2017 (2 pages) |
6 November 2017 | Change of details for Mr Trevor Ayres as a person with significant control on 25 April 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Vivienne Ayres as a person with significant control on 23 October 2016 (2 pages) |
6 November 2017 | Director's details changed for Mr Daniel Robert James Ayres on 21 October 2017 (2 pages) |
30 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
30 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
25 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
13 August 2013 | Appointment of Mr Daniel Robert James Ayres as a director (2 pages) |
13 August 2013 | Termination of appointment of Vivienne Ayres as a director (1 page) |
13 August 2013 | Termination of appointment of Trevor Ayres as a secretary (1 page) |
13 August 2013 | Appointment of Mr Daniel Robert James Ayres as a director (2 pages) |
13 August 2013 | Termination of appointment of Vivienne Ayres as a director (1 page) |
13 August 2013 | Termination of appointment of Trevor Ayres as a secretary (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Termination of appointment of Trevor Ayres as a director (1 page) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Termination of appointment of Trevor Ayres as a director (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Trevor John Ayres on 11 November 2009 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Director's details changed for Trevor John Ayres on 11 November 2009 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Vivienne Margaret Anne Ayres on 11 November 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Vivienne Margaret Anne Ayres on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
3 November 2008 | Director appointed vivienne margaret ann ayres (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 32 roxburgh avenue upminster essex RM14 3BA united kingdom (1 page) |
3 November 2008 | Director appointed vivienne margaret ann ayres (2 pages) |
3 November 2008 | Director and secretary appointed trevor john ayres (2 pages) |
3 November 2008 | Ad 24/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 November 2008 | Director and secretary appointed trevor john ayres (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 32 roxburgh avenue upminster essex RM14 3BA united kingdom (1 page) |
3 November 2008 | Ad 24/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
27 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
27 October 2008 | Appointment terminated director graham cowan (1 page) |
27 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
27 October 2008 | Appointment terminated director graham cowan (1 page) |
23 October 2008 | Incorporation (14 pages) |
23 October 2008 | Incorporation (14 pages) |