Bilting
Ashford
Kent
TN25 4HE
Director Name | Mr Paul Ian Beckett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 1 Hatch Road Lenham Nr Maidstone Kent ME17 2HL |
Director Name | Russell John Bowes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Pattern Maker |
Correspondence Address | 17 Admers Wood Vigo Village Meopham Kent DA13 0SP |
Secretary Name | Russell John Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Admers Wood Vigo Village Meopham Kent DA13 0SP |
Secretary Name | David John Patrick Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 33 The Ridgeway Tonbridge Kent TN10 4NJ |
Director Name | Mr David Rexter Bowes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands Ardingly Road Lindfield Haywards Heath West Sussex RH16 2QY |
Website | bowesfastrac.com |
---|---|
Email address | [email protected] |
Telephone | 01622 712900 |
Telephone region | Maidstone |
Registered Address | Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £0.05 | Patricia Irene Bowes 60.00% Ordinary |
---|---|
20 at £0.05 | David Rexter Bowes 20.00% Ordinary |
20 at £0.05 | David Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551,086 |
Cash | £184,147 |
Current Liabilities | £698,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
24 February 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
1 September 2023 | Cessation of David Thompson as a person with significant control on 20 June 2023 (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
1 September 2023 | Notification of Engineering Group Limited as a person with significant control on 20 June 2023 (2 pages) |
29 August 2023 | Resolutions
|
29 August 2023 | Memorandum and Articles of Association (12 pages) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
10 July 2023 | Appointment of Mr Russell John Bowes as a director on 10 July 2023 (2 pages) |
10 July 2023 | Appointment of Mr Adrian Birbeck as a director on 10 July 2023 (2 pages) |
10 July 2023 | Appointment of Mr Marc Steven North as a director on 10 July 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
6 May 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
16 August 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
6 June 2017 | Termination of appointment of David Rexter Bowes as a director on 19 May 2017 (1 page) |
6 June 2017 | Termination of appointment of David Rexter Bowes as a director on 19 May 2017 (1 page) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Director's details changed for Mr David Thompson on 20 July 2013 (2 pages) |
28 January 2015 | Director's details changed for Mr David Thompson on 20 July 2013 (2 pages) |
16 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 February 2013 | Sub-division of shares on 20 February 2013 (5 pages) |
25 February 2013 | Sub-division of shares on 20 February 2013 (5 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Director's details changed for Mr David Rexter Bowes on 18 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr David Rexter Bowes on 18 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA United Kingdom on 9 March 2012 (1 page) |
14 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Director's details changed for David Thompson on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for David Thompson on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for David Thompson on 1 October 2009 (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2009 | Termination of appointment of David Swain as a secretary (2 pages) |
17 October 2009 | Termination of appointment of David Swain as a secretary (2 pages) |
27 August 2009 | Director appointed david rexter bowes (2 pages) |
27 August 2009 | Director appointed david rexter bowes (2 pages) |
24 August 2009 | Appointment terminated director paul beckett (1 page) |
24 August 2009 | Appointment terminated director paul beckett (1 page) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2009 | Director's change of particulars / paul beckett / 17/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / paul beckett / 17/07/2009 (1 page) |
16 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 July 2009 | Registered 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 2009 | Registered 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 2009 | Registered office changed on 28/05/2009 from timaru corseley road groombridge tunbridge wells kent TN3 9SG (1 page) |
28 May 2009 | Appointment terminated director and secretary russell bowes (1 page) |
28 May 2009 | Secretary appointed david john patrick swain (2 pages) |
28 May 2009 | Appointment terminated director and secretary russell bowes (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from timaru corseley road groombridge tunbridge wells kent TN3 9SG (1 page) |
28 May 2009 | Secretary appointed david john patrick swain (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Director appointed david thompson (2 pages) |
9 April 2009 | Director appointed david thompson (2 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Company name changed fastrac projects LIMITED\certificate issued on 26/03/09 (3 pages) |
26 March 2009 | Company name changed fastrac projects LIMITED\certificate issued on 26/03/09 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
2 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
15 May 2007 | Ad 14/05/07--------- £ si 3@1=3 £ ic 2/5 (1 page) |
15 May 2007 | Ad 14/05/07--------- £ si 3@1=3 £ ic 2/5 (1 page) |
19 June 2006 | Incorporation (18 pages) |
19 June 2006 | Incorporation (18 pages) |