Fasttrax Holdings Limited SURREY


Fasttrax Holdings started in year 2001 as Private Limited Company with registration number 04331785. The Fasttrax Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Surrey at Hill Park Court, Springfield. Postal code: KT22 7NL.

Currently there are 4 directors in the the firm, namely Mark K., Peter M. and Andrew G. and others. In addition one secretary - Sonia G. - is with the company. Currently 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.

Fasttrax Holdings Limited Address / Contact

Office Address Hill Park Court, Springfield
Office Address2 Drive, Leatherhead
Town Surrey
Post code KT22 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331785
Date of Incorporation Fri, 30th Nov 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Mark K.

Position: Director

Appointed: 24 February 2023

Sonia G.

Position: Secretary

Appointed: 23 January 2023

Peter M.

Position: Director

Appointed: 10 November 2021

Andrew G.

Position: Director

Appointed: 26 August 2020

John C.

Position: Director

Appointed: 09 November 2016

Adam K.

Position: Secretary

Appointed: 15 March 2021

Resigned: 10 January 2023

Gina W.

Position: Secretary

Appointed: 19 November 2020

Resigned: 15 March 2021

Kieron M.

Position: Secretary

Appointed: 31 July 2020

Resigned: 31 July 2020

James B.

Position: Director

Appointed: 21 November 2019

Resigned: 31 July 2020

James B.

Position: Secretary

Appointed: 21 November 2019

Resigned: 31 July 2020

Peter S.

Position: Director

Appointed: 02 July 2018

Resigned: 24 February 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 25 February 2014

Resigned: 25 July 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 01 March 2013

Resigned: 09 November 2016

Richard C.

Position: Director

Appointed: 10 November 2011

Resigned: 31 October 2021

Thomas H.

Position: Director

Appointed: 15 March 2011

Resigned: 25 February 2014

Andrew M.

Position: Director

Appointed: 24 March 2009

Resigned: 01 March 2013

Nigel B.

Position: Director

Appointed: 24 March 2009

Resigned: 15 March 2011

Larry H.

Position: Director

Appointed: 03 November 2006

Resigned: 21 November 2019

Larry H.

Position: Secretary

Appointed: 03 November 2006

Resigned: 21 November 2019

John M.

Position: Director

Appointed: 19 December 2005

Resigned: 24 March 2009

Andrew B.

Position: Director

Appointed: 14 July 2005

Resigned: 10 November 2011

David L.

Position: Secretary

Appointed: 18 February 2005

Resigned: 03 November 2006

David L.

Position: Director

Appointed: 18 February 2005

Resigned: 03 November 2006

Michael R.

Position: Director

Appointed: 16 March 2004

Resigned: 24 March 2009

Gary J.

Position: Director

Appointed: 03 October 2003

Resigned: 18 February 2005

Gary J.

Position: Secretary

Appointed: 20 August 2002

Resigned: 18 February 2005

Paul M.

Position: Director

Appointed: 03 December 2001

Resigned: 16 March 2004

Andrew M.

Position: Director

Appointed: 03 December 2001

Resigned: 19 December 2005

Peter S.

Position: Director

Appointed: 30 November 2001

Resigned: 03 October 2003

Mark L.

Position: Director

Appointed: 30 November 2001

Resigned: 31 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2001

Resigned: 30 November 2001

Eric R.

Position: Secretary

Appointed: 30 November 2001

Resigned: 20 August 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Elbon Holdings (2) Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Kellogg Brown & Root Limited that entered Leatherhead, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Elbon Holdings (2) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Kellogg Brown & Root Limited

Hill Park Court Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, January 2024
Free Download (32 pages)

Company search

Advertisements