Fast Track Uk Limited REDDITCH


Founded in 2002, Fast Track Uk, classified under reg no. 04354463 is an active company. Currently registered at 68 High Street B96 6HS, Redditch the company has been in the business for 22 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Keith W., appointed on 16 January 2002. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fast Track Uk Limited Address / Contact

Office Address 68 High Street
Office Address2 Feckenham
Town Redditch
Post code B96 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354463
Date of Incorporation Wed, 16th Jan 2002
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Keith W.

Position: Director

Appointed: 16 January 2002

Lynn W.

Position: Director

Appointed: 04 January 2017

Resigned: 27 March 2020

Lynn W.

Position: Secretary

Appointed: 16 April 2007

Resigned: 27 August 2019

John W.

Position: Secretary

Appointed: 06 January 2006

Resigned: 15 April 2007

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 16 January 2002

Resigned: 16 January 2002

Kirstie W.

Position: Director

Appointed: 16 January 2002

Resigned: 16 January 2002

Kirstie W.

Position: Secretary

Appointed: 16 January 2002

Resigned: 16 June 2005

Ar Nominees Limited

Position: Nominee Director

Appointed: 16 January 2002

Resigned: 16 January 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Keith W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Lynn W. This PSC owns 25-50% shares.

Keith W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Lynn W.

Notified on 12 January 2018
Ceased on 27 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth683541       
Balance Sheet
Cash Bank In Hand8 26815 642       
Cash Bank On Hand 15 64229 85117 32020 14612 2174 9878 0383 593
Current Assets9 37115 642 17 32030 22612 217   
Debtors    10 080    
Property Plant Equipment 1 2921 0983 1292 6604 0913 4773 0142 562
Stocks Inventory1 103        
Tangible Fixed Assets1 2681 292       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve681539       
Shareholder Funds683541       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 5342 7283 2813 7504 4725 0865 6176 069
Average Number Employees During Period  2222111
Creditors 16 39317 54315 46917 32316 2578 3918 4776 121
Creditors Due Within One Year9 95616 393       
Dividends Paid  34 000      
Increase From Depreciation Charge For Year Property Plant Equipment  194553469722614531452
Net Current Assets Liabilities-585-75112 3081 85112 903-4 040-3 404-439-2 528
Nominal Value Allotted Share Capital 2222    
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Par Value Share 11111111
Profit Loss  46 865      
Property Plant Equipment Gross Cost 3 8263 8266 4106 4108 5638 5638 631 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 251       
Tangible Fixed Assets Cost Or Valuation3 5753 826       
Tangible Fixed Assets Depreciation2 3072 534       
Tangible Fixed Assets Depreciation Charged In Period 227       
Total Additions Including From Business Combinations Property Plant Equipment   2 584 2 153 68 
Total Assets Less Current Liabilities68354113 4064 98015 56351732 57534

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Fri, 27th Mar 2020
filed on: 10th, July 2020
Free Download (1 page)

Company search

Advertisements