Company NameFastrack Leisure Limited
DirectorDaniel Robert James Ayres
Company StatusActive
Company Number07610355
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

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(2 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleChef
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
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Roxburgh Avenue
Upminster
Essex
RM14 3BA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(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
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Roxburgh Avenue
Upminster
Essex
RM14 3BA

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

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

12 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
23 May 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
25 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
21 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
17 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
22 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
22 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 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)
26 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
27 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 August 2013Termination of appointment of Vivienne Ayres as a director (1 page)
13 August 2013Termination of appointment of Vivienne Ayres as a director (1 page)
13 August 2013Appointment of Mr Daniel Robert James Ayres as a director (2 pages)
13 August 2013Appointment of Mr Daniel Robert James Ayres as a director (2 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Trevor Ayres as a director (1 page)
24 October 2011Termination of appointment of Trevor Ayres as a director (1 page)
12 May 2011Appointment of Trevor Ayres as a director (3 pages)
12 May 2011Appointment of Trevor Ayres as a director (3 pages)
12 May 2011Appointment of Vivienne Margaret Anne Ayres as a director (3 pages)
12 May 2011Appointment of Vivienne Margaret Anne Ayres as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 100
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 100
(3 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)