About

Registered Number: 06767455
Date of Incorporation: 08/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU,

 

Fasttrack Motorcycles Ltd was founded on 08 December 2008 and has its registered office in Leicester in Leicestershire, it's status at Companies House is "Active". The companies directors are listed as Cox, Lewis, Cox, Nathan Thomas, Cox, William at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Lewis 06 November 2015 - 1
COX, Nathan Thomas 01 April 2009 - 1
COX, William 06 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 December 2018
PSC04 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AD01 - Change of registered office address 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 28 February 2015
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 December 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 28 January 2011
AA01 - Change of accounting reference date 06 October 2010
SH01 - Return of Allotment of shares 05 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH04 - Change of particulars for corporate secretary 24 December 2009
395 - Particulars of a mortgage or charge 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
CERTNM - Change of name certificate 23 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.