About

Registered Number: 05521032
Date of Incorporation: 28/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Head Office South Tees Business Centre, Puddlers Lane, Middlesbrough, Cleveland, TS6 6TL

 

Founded in 2005, Fastrack Specialist Interiors Ltd has its registered office in Middlesbrough, Cleveland. There are 5 directors listed for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Terence Anthony 01 August 2005 - 1
KELLY, Philip Owen 01 August 2010 - 1
KELLY, Philip Owen 28 July 2018 06 June 2019 1
KELLY, Philip Owen 01 August 2005 28 July 2018 1
VALLELY, Anthony 01 August 2005 05 July 2013 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 18 October 2019
PSC04 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
CS01 - N/A 29 July 2019
PSC01 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
PSC07 - N/A 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
PSC04 - N/A 14 February 2019
CH01 - Change of particulars for director 14 February 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 28 July 2018
CH01 - Change of particulars for director 28 July 2018
AP01 - Appointment of director 28 July 2018
TM01 - Termination of appointment of director 28 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 01 August 2017
PSC04 - N/A 30 July 2017
PSC04 - N/A 30 July 2017
CH01 - Change of particulars for director 30 July 2017
CH01 - Change of particulars for director 30 July 2017
CH01 - Change of particulars for director 30 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 28 July 2015
RESOLUTIONS - N/A 15 June 2015
SH01 - Return of Allotment of shares 15 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 31 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
RESOLUTIONS - N/A 12 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
353 - Register of members 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 05 September 2006
363a - Annual Return 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.