Company NameFast Track Couriers Limited
DirectorsIan Henry Smith and Emma Joan Smith
Company StatusActive
Company Number04865495
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 7 months ago)
Previous NameFast Track Couriers Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Henry Smith
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameMrs Emma Joan Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Secretary NameMrs Emma Joan Smith
NationalityBritish
StatusCurrent
Appointed04 March 2008(4 years, 6 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameMr Trevor Hesketh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Parsonage Leys
Harlow
Essex
CM20 3PQ
Secretary NameMrs Caron Gay Hesketh
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Parsonage Leys
Harlow
Essex
CM20 3PQ
Director NameMrs Caron Gay Hesketh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(12 months after company formation)
Appointment Duration2 years (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Parsonage Leys
Harlow
Essex
CM20 3PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fasttracksamedaycouriers.co.uk/
Telephone01279 731500
Telephone regionBishops Stortford

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Emma Joan Smith
49.50%
Ordinary C
100 at £1Mr Ian Henry Smith
49.50%
Ordinary B
1 at £1Emma Joan Smith
0.50%
Ordinary
1 at £1Mr Ian Henry Smith
0.50%
Ordinary

Financials

Year2014
Net Worth£395,440
Cash£179,857
Current Liabilities£234,728

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

9 August 2007Delivered on: 17 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Change of details for Mr Ian Henry Smith as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mrs Emma Joan Smith as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Change of details for Mr Ian Henry Smith as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mrs Emma Joan Smith as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 202
(5 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 202
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 202
(5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 202
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Secretary's details changed for Mrs Emma Joan Smith on 13 August 2013 (1 page)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 202
(5 pages)
19 August 2013Secretary's details changed for Mrs Emma Joan Smith on 13 August 2013 (1 page)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 202
(5 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 February 2013Director's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Ian Henry Smith on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Ian Henry Smith on 22 February 2013 (2 pages)
22 February 2013Secretary's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages)
22 February 2013Secretary's details changed for Mrs Emma Joan Smith on 22 February 2013 (2 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Ian Henry Smith on 13 August 2010 (2 pages)
19 August 2010Director's details changed for Emma Joan Smith on 13 August 2010 (2 pages)
19 August 2010Director's details changed for Ian Henry Smith on 13 August 2010 (2 pages)
19 August 2010Director's details changed for Emma Joan Smith on 13 August 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 13/08/08; full list of members (5 pages)
18 August 2008Return made up to 13/08/08; full list of members (5 pages)
1 April 2008Secretary's change of particulars / emma smith / 01/04/2008 (1 page)
1 April 2008Secretary's change of particulars / emma smith / 01/04/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 March 2008Secretary appointed emma john smith (2 pages)
13 March 2008Appointment terminated secretary caron hesketh (1 page)
13 March 2008Appointment terminated secretary caron hesketh (1 page)
13 March 2008Secretary appointed emma john smith (2 pages)
13 March 2008Appointment terminated director trevor hesketh (1 page)
13 March 2008Appointment terminated director trevor hesketh (1 page)
21 August 2007Return made up to 13/08/07; full list of members (4 pages)
21 August 2007Return made up to 13/08/07; full list of members (4 pages)
20 August 2007Ad 01/08/07--------- £ si 200@1=200 £ ic 2/202 (2 pages)
20 August 2007Statement of rights attached to allotted shares (2 pages)
20 August 2007Statement of rights attached to allotted shares (2 pages)
20 August 2007Statement of rights attached to allotted shares (2 pages)
20 August 2007Ad 01/08/07--------- £ si 200@1=200 £ ic 2/202 (2 pages)
20 August 2007Statement of rights attached to allotted shares (2 pages)
17 August 2007Particulars of mortgage/charge (5 pages)
17 August 2007Particulars of mortgage/charge (5 pages)
10 August 2007£ nc 100/1000 31/07/07 (2 pages)
10 August 2007£ nc 100/1000 31/07/07 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
2 April 2007Registered office changed on 02/04/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
20 January 2007Registered office changed on 20/01/07 from: 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
20 January 2007Registered office changed on 20/01/07 from: 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
7 December 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
7 December 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2005Total exemption full accounts made up to 31 August 2005 (13 pages)
9 November 2005Total exemption full accounts made up to 31 August 2005 (13 pages)
12 September 2005Return made up to 13/08/05; full list of members (7 pages)
12 September 2005Return made up to 13/08/05; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
8 October 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
3 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Ad 13/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Ad 13/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)