Company NameBowes Fastrac Limited
DirectorDavid Thompson
Company StatusActive
Company Number05851181
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Previous NameFastrac Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownsells Canterbury Road
Bilting
Ashford
Kent
TN25 4HE
Director NameMr Paul Ian Beckett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1 Hatch Road
Lenham Nr Maidstone
Kent
ME17 2HL
Director NameRussell John Bowes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RolePattern Maker
Correspondence Address17 Admers Wood
Vigo Village
Meopham
Kent
DA13 0SP
Secretary NameRussell John Bowes
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Admers Wood
Vigo Village
Meopham
Kent
DA13 0SP
Secretary NameDavid John Patrick Swain
NationalityBritish
StatusResigned
Appointed20 May 2009(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2009)
RoleAccountant
Correspondence Address33 The Ridgeway
Tonbridge
Kent
TN10 4NJ
Director NameMr David Rexter Bowes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands Ardingly Road
Lindfield
Haywards Heath
West Sussex
RH16 2QY

Contact

Websitebowesfastrac.com
Email address[email protected]
Telephone01622 712900
Telephone regionMaidstone

Location

Registered AddressDevonshire House, C/O Shenkers
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £0.05Patricia Irene Bowes
60.00%
Ordinary
20 at £0.05David Rexter Bowes
20.00%
Ordinary
20 at £0.05David Thompson
20.00%
Ordinary

Financials

Year2014
Net Worth£551,086
Cash£184,147
Current Liabilities£698,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

24 February 2010Delivered on: 26 February 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2009Delivered on: 14 August 2009
Persons entitled: Sterling Holdings Limited

Classification: Rent deposit deed
Secured details: £15,812.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account.
Outstanding
23 March 2009Delivered on: 9 April 2009
Persons entitled: Bowes Design and Development Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as fastrac projects limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 September 2023Cessation of David Thompson as a person with significant control on 20 June 2023 (1 page)
1 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
1 September 2023Notification of Engineering Group Limited as a person with significant control on 20 June 2023 (2 pages)
29 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 August 2023Memorandum and Articles of Association (12 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 July 2023Appointment of Mr Russell John Bowes as a director on 10 July 2023 (2 pages)
10 July 2023Appointment of Mr Adrian Birbeck as a director on 10 July 2023 (2 pages)
10 July 2023Appointment of Mr Marc Steven North as a director on 10 July 2023 (2 pages)
28 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 May 2022 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
16 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
6 June 2017Termination of appointment of David Rexter Bowes as a director on 19 May 2017 (1 page)
6 June 2017Termination of appointment of David Rexter Bowes as a director on 19 May 2017 (1 page)
30 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5
(6 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 5
(6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Director's details changed for Mr David Thompson on 20 July 2013 (2 pages)
28 January 2015Director's details changed for Mr David Thompson on 20 July 2013 (2 pages)
16 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
(4 pages)
16 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(4 pages)
20 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(4 pages)
25 February 2013Sub-division of shares on 20 February 2013 (5 pages)
25 February 2013Sub-division of shares on 20 February 2013 (5 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
5 July 2012Director's details changed for Mr David Rexter Bowes on 18 June 2012 (2 pages)
5 July 2012Director's details changed for Mr David Rexter Bowes on 18 June 2012 (2 pages)
5 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom on 9 March 2012 (1 page)
14 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Director's details changed for David Thompson on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for David Thompson on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for David Thompson on 1 October 2009 (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2009Termination of appointment of David Swain as a secretary (2 pages)
17 October 2009Termination of appointment of David Swain as a secretary (2 pages)
27 August 2009Director appointed david rexter bowes (2 pages)
27 August 2009Director appointed david rexter bowes (2 pages)
24 August 2009Appointment terminated director paul beckett (1 page)
24 August 2009Appointment terminated director paul beckett (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2009Director's change of particulars / paul beckett / 17/07/2009 (1 page)
23 July 2009Director's change of particulars / paul beckett / 17/07/2009 (1 page)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from c/o chaterhouse accountants LLP 88-98 88-89 college road harrow middlesex HA1 1RA (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o chaterhouse accountants LLP 88-98 88-89 college road harrow middlesex HA1 1RA (1 page)
28 May 2009Registered office changed on 28/05/2009 from timaru corseley road groombridge tunbridge wells kent TN3 9SG (1 page)
28 May 2009Appointment terminated director and secretary russell bowes (1 page)
28 May 2009Secretary appointed david john patrick swain (2 pages)
28 May 2009Appointment terminated director and secretary russell bowes (1 page)
28 May 2009Registered office changed on 28/05/2009 from timaru corseley road groombridge tunbridge wells kent TN3 9SG (1 page)
28 May 2009Secretary appointed david john patrick swain (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Director appointed david thompson (2 pages)
9 April 2009Director appointed david thompson (2 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Company name changed fastrac projects LIMITED\certificate issued on 26/03/09 (3 pages)
26 March 2009Company name changed fastrac projects LIMITED\certificate issued on 26/03/09 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 July 2008Return made up to 19/06/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Registered office changed on 25/10/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
25 October 2007Registered office changed on 25/10/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
17 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 July 2007Return made up to 19/06/07; full list of members (3 pages)
2 July 2007Return made up to 19/06/07; full list of members (3 pages)
15 May 2007Ad 14/05/07--------- £ si 3@1=3 £ ic 2/5 (1 page)
15 May 2007Ad 14/05/07--------- £ si 3@1=3 £ ic 2/5 (1 page)
19 June 2006Incorporation (18 pages)
19 June 2006Incorporation (18 pages)