Fasttrax Limited LEATHERHEAD


Fasttrax started in year 1998 as Private Limited Company with registration number 03565430. The Fasttrax company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leatherhead at Hill Park Court. Postal code: KT22 7NL.

At the moment there are 4 directors in the the company, namely Mark K., Peter M. and Andrew G. and others. In addition one secretary - Sonia G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fasttrax Limited Address / Contact

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

Company Information / Profile

Registration Number 03565430
Date of Incorporation Tue, 12th May 1998
Industry Maintenance and repair of motor vehicles
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 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

James B.

Position: Secretary

Appointed: 21 November 2019

Resigned: 31 July 2020

James B.

Position: Director

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: Director

Appointed: 18 February 2005

Resigned: 03 November 2006

David L.

Position: Secretary

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

Andrew M.

Position: Director

Appointed: 03 December 2001

Resigned: 19 December 2005

Paul M.

Position: Director

Appointed: 03 December 2001

Resigned: 16 March 2004

Mark L.

Position: Director

Appointed: 26 November 2001

Resigned: 31 May 2005

Eric R.

Position: Secretary

Appointed: 26 November 2001

Resigned: 20 August 2002

Paul F.

Position: Secretary

Appointed: 18 August 2000

Resigned: 26 November 2001

Harold F.

Position: Secretary

Appointed: 16 July 1999

Resigned: 18 August 2000

Ian R.

Position: Director

Appointed: 12 May 1998

Resigned: 26 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 May 1998

Resigned: 12 May 1998

Derek P.

Position: Secretary

Appointed: 12 May 1998

Resigned: 16 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1998

Resigned: 12 May 1998

Peter S.

Position: Director

Appointed: 12 May 1998

Resigned: 03 October 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Fasttrax Holdings Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fasttrax Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, January 2024
Free Download (28 pages)

Company search

Advertisements