Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mrs Louise Margaret Anne Banks |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(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 | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Roxburgh Avenue Upminster RM14 3BA |
Website | www.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 |
50 at £1 | Trevor Ayres 50.00% Ordinary |
---|---|
50 at £1 | Vivienne Ayres 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £641,916 |
Gross Profit | £503,365 |
Net Worth | £102,516 |
Cash | £55,967 |
Current Liabilities | £186,599 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
21 February 2024 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
---|---|
14 September 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
17 January 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
2 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
18 August 2020 | Director's details changed for Mr Martin Rush on 18 August 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
20 December 2019 | Director's details changed for Ms Louise Margaret Anne Ayres on 17 December 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
30 August 2019 | Director's details changed for Ms Louise Margaret Anne Ayres on 29 August 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
8 August 2018 | Change of share class name or designation (2 pages) |
6 August 2018 | Resolutions
|
25 January 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
20 September 2017 | Change of details for Mrs Vivienne Ayres as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Trevor John Ayres as a person with significant control on 21 February 2017 (2 pages) |
20 September 2017 | Change of details for Mr Trevor John Ayres as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Change of details for Mrs Vivienne Ayres as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Trevor John Ayres as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Trevor John Ayres as a person with significant control on 21 February 2017 (2 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
4 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
3 March 2017 | Director's details changed for Louise Margaret Anne Hiscock on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Louise Margaret Anne Hiscock on 3 March 2017 (2 pages) |
21 February 2017 | Registered office address changed from 32 Roxburgh Avenue Upminster RM14 3BA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 32 Roxburgh Avenue Upminster RM14 3BA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 February 2017 (1 page) |
18 November 2016 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
18 November 2016 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 November 2015 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
11 November 2015 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 February 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
10 February 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
9 February 2015 | Appointment of Louise Margaret Anne Hiscock as a director on 27 January 2015 (3 pages) |
9 February 2015 | Appointment of Louise Margaret Anne Hiscock as a director on 27 January 2015 (3 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
31 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
18 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
7 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
7 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Trevor Ayres as a director (1 page) |
24 October 2011 | Termination of appointment of Trevor Ayres as a director (1 page) |
6 October 2011 | Appointment of Trevor John Ayres as a director (3 pages) |
6 October 2011 | Appointment of Trevor John Ayres as a director (3 pages) |
5 October 2011 | Appointment of Mr Martin Rush as a director (2 pages) |
5 October 2011 | Appointment of Mr Martin Rush as a director (2 pages) |
23 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
23 September 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|