About

Registered Number: 04883468
Date of Incorporation: 01/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 535e Liverpool Road, Irlam, Manchester, M44 6ZS

 

Having been setup in 2003, Fastrac Resourcing Solutions Ltd are based in Manchester, it has a status of "Active". Hamer, Ravanne, Hamer, Muriel, Hamer, Vanessa Jane, Mcclurg, Justin are listed as the directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Ravanne 02 September 2008 - 1
MCCLURG, Justin 01 September 2003 04 November 2003 1
Secretary Name Appointed Resigned Total Appointments
HAMER, Muriel 24 November 2004 14 February 2012 1
HAMER, Vanessa Jane 15 January 2004 24 November 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 13 May 2016
CH01 - Change of particulars for director 04 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AA01 - Change of accounting reference date 07 July 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 February 2013
AA01 - Change of accounting reference date 29 January 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 August 2010
RESOLUTIONS - N/A 17 August 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 27 May 2004
395 - Particulars of a mortgage or charge 03 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
CERTNM - Change of name certificate 20 October 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
RESOLUTIONS - N/A 30 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.