Fast Lane Motor Cars Limited STOKE-ON-TRENT


Fast Lane Motor Cars started in year 1994 as Private Limited Company with registration number 02968140. The Fast Lane Motor Cars company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stoke-on-trent at 125 Longton Road. Postal code: ST4 8BP. Since Thursday 27th October 1994 Fast Lane Motor Cars Limited is no longer carrying the name Talk 2.

Currently there are 4 directors in the the company, namely George M., Mark C. and Jane M. and others. In addition one secretary - Graham M. - is with the firm. As of 25 April 2024, there were 2 ex directors - Andrew W., Simon B. and others listed below. There were no ex secretaries.

Fast Lane Motor Cars Limited Address / Contact

Office Address 125 Longton Road
Town Stoke-on-trent
Post code ST4 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968140
Date of Incorporation Thu, 15th Sep 1994
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

George M.

Position: Director

Appointed: 16 September 2016

Mark C.

Position: Director

Appointed: 25 March 2009

Jane M.

Position: Director

Appointed: 29 September 1995

Graham M.

Position: Secretary

Appointed: 15 September 1994

Graham M.

Position: Director

Appointed: 15 September 1994

Andrew W.

Position: Director

Appointed: 15 September 1994

Resigned: 02 October 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1994

Resigned: 15 September 1994

Simon B.

Position: Director

Appointed: 15 September 1994

Resigned: 29 September 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Graham M. The abovementioned PSC and has 50,01-75% shares.

Graham M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Talk 2 October 27, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, January 2023
Free Download (8 pages)

Company search

Advertisements