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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2009 | Outstanding |
N/A |