About

Registered Number: 04036742
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 14 Furrow Close, Rugby, Warwickshire, CV21 3FF

 

Established in 2000, Fastlane Conveyors Ltd have registered office in Rugby in Warwickshire, it's status in the Companies House registry is set to "Active". Bunyard, Colin Peter, Bunyard, Michelle Anne, Bunyard, Patricia May, Fennell, Simon Andrew are listed as directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNYARD, Colin Peter 19 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BUNYARD, Michelle Anne 01 December 2000 26 September 2006 1
BUNYARD, Patricia May 19 July 2000 30 November 2000 1
FENNELL, Simon Andrew 26 September 2006 18 October 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 June 2017
RESOLUTIONS - N/A 17 October 2016
CONNOT - N/A 17 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 18 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 25 June 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 13 August 2002
CERTNM - Change of name certificate 24 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
AA - Annual Accounts 17 May 2002
225 - Change of Accounting Reference Date 30 October 2001
287 - Change in situation or address of Registered Office 22 August 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.