Company NameFastrack Site Investigations Limited
DirectorsMartin Rush and Louise Margaret Anne Banks
Company StatusActive
Company Number07782940
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Martin Rush
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Louise Margaret Anne Banks
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 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
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Roxburgh Avenue
Upminster
RM14 3BA

Contact

Websitewww.fastrackgroup.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

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

Financials

Year2014
Turnover£641,916
Gross Profit£503,365
Net Worth£102,516
Cash£55,967
Current Liabilities£186,599

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

21 February 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
14 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
30 August 2022Confirmation statement made on 29 August 2022 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
31 August 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
2 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
18 August 2020Director's details changed for Mr Martin Rush on 18 August 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
20 December 2019Director's details changed for Ms Louise Margaret Anne Ayres on 17 December 2019 (2 pages)
10 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 August 2019Director's details changed for Ms Louise Margaret Anne Ayres on 29 August 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (14 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
8 August 2018Change of share class name or designation (2 pages)
6 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
28 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
20 September 2017Change of details for Mrs Vivienne Ayres as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Change of details for Mr Trevor John Ayres as a person with significant control on 21 February 2017 (2 pages)
20 September 2017Change of details for Mr Trevor John Ayres as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Change of details for Mrs Vivienne Ayres as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Change of details for Mr Trevor John Ayres as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Change of details for Mr Trevor John Ayres as a person with significant control on 21 February 2017 (2 pages)
4 June 2017Change of share class name or designation (2 pages)
4 June 2017Change of share class name or designation (2 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 March 2017Director's details changed for Louise Margaret Anne Hiscock on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Louise Margaret Anne Hiscock on 3 March 2017 (2 pages)
21 February 2017Registered 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 2017Registered 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 2016Total exemption full accounts made up to 31 August 2016 (11 pages)
18 November 2016Total exemption full accounts made up to 31 August 2016 (11 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 November 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
11 November 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
10 February 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
10 February 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
9 February 2015Appointment of Louise Margaret Anne Hiscock as a director on 27 January 2015 (3 pages)
9 February 2015Appointment of Louise Margaret Anne Hiscock as a director on 27 January 2015 (3 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
31 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
18 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
18 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
7 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
7 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 22 September 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)
6 October 2011Appointment of Trevor John Ayres as a director (3 pages)
6 October 2011Appointment of Trevor John Ayres as a director (3 pages)
5 October 2011Appointment of Mr Martin Rush as a director (2 pages)
5 October 2011Appointment of Mr Martin Rush as a director (2 pages)
23 September 2011Termination of appointment of Graham Cowan as a director (1 page)
23 September 2011Termination of appointment of Graham Cowan as a director (1 page)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)