About

Registered Number: 05245682
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit D2 Ennis Close, Roundthorn Industrial Estate, Manchester, M23 9LE

 

Having been setup in 2004, Fast Trak Ltd are based in Manchester, it's status is listed as "Active". This business has 2 directors listed as Ayub, Asif, Sabar, Abid Hassan Haroon. We don't currently know the number of employees at Fast Trak Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYUB, Asif 29 September 2004 - 1
SABAR, Abid Hassan Haroon 29 September 2004 01 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 March 2016
MR04 - N/A 12 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 04 April 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 10 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 14 November 2012
AD01 - Change of registered office address 14 November 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 15 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
395 - Particulars of a mortgage or charge 15 September 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 19 March 2007
363a - Annual Return 14 November 2006
AAMD - Amended Accounts 24 May 2006
AA - Annual Accounts 07 March 2006
225 - Change of Accounting Reference Date 31 October 2005
363a - Annual Return 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
395 - Particulars of a mortgage or charge 03 September 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

Debenture 05 September 2007 Fully Satisfied

N/A

Fixed and floating charge 01 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.