Company NameF T Smart Fix Limited
DirectorSameer Popal
Company StatusActive
Company Number07687365
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Previous NameFast Track Accident Repairs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Sameer Popal
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFtsf Building .
Park Lane
Hounslow
TW5 9RW

Contact

Websitewww.ftsmartfix.co.uk/
Telephone020 88977630
Telephone regionLondon

Location

Registered AddressFtsf Building .
Park Lane
Hounslow
TW5 9RW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Sameer Popal
100.00%
Ordinary

Financials

Year2014
Net Worth£3,599
Cash£213
Current Liabilities£9,597

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

19 June 2015Delivered on: 4 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fmr cranford bridge depot. Park lane, cranford, hounslow.
Outstanding
24 March 2015Delivered on: 28 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2011Delivered on: 23 November 2011
Persons entitled: Mdp Trustees Limited & Nigel Hare

Classification: Rent deposit deed
Secured details: £2,200.00 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 cash sum of £2,200.00 see image for full details.
Outstanding

Filing History

19 November 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 September 2018Notification of Sameer Popal as a person with significant control on 1 September 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
11 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Registered office address changed from Fmr Cranford Bridge Depot Park Lane Cranford Hounslow TW5 9RW to Ftsf Building . Park Lane Hounslow TW5 9RW on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Fmr Cranford Bridge Depot Park Lane Cranford Hounslow TW5 9RW to Ftsf Building . Park Lane Hounslow TW5 9RW on 29 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 July 2015Registration of charge 076873650003, created on 19 June 2015 (12 pages)
4 July 2015Registration of charge 076873650003, created on 19 June 2015 (12 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
28 March 2015Registration of charge 076873650002, created on 24 March 2015 (18 pages)
28 March 2015Registration of charge 076873650002, created on 24 March 2015 (18 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 January 2015Registered office address changed from 34 Hencroft Stree Slough Berks SL1 1RD England to Fmr Cranford Bridge Depot Park Lane Cranford Hounslow TW5 9RW on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 34 Hencroft Stree Slough Berks SL1 1RD England to Fmr Cranford Bridge Depot Park Lane Cranford Hounslow TW5 9RW on 22 January 2015 (1 page)
3 November 2014Registered office address changed from Former Cranford Bridge Depot Park Lane Cranford Hounslow TW5 9RW to 34 Hencroft Stree Slough Berks SL1 1RD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Former Cranford Bridge Depot Park Lane Cranford Hounslow TW5 9RW to 34 Hencroft Stree Slough Berks SL1 1RD on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Former Cranford Bridge Depot Park Lane Cranford Hounslow TW5 9RW to 34 Hencroft Stree Slough Berks SL1 1RD on 3 November 2014 (1 page)
20 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
20 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
14 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
14 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Registered office address changed from Former Cranford Bridge Depot Park Lane Cranford Hounslow Middlesex TW5 9RW England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Former Cranford Bridge Depot Park Lane Cranford Hounslow Middlesex TW5 9RW England on 10 September 2012 (1 page)
10 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
2 April 2012Company name changed fast track accident repairs LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed fast track accident repairs LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 September 2011Registered office address changed from 47a Scotts Road Southall Middlesex UB2 5DD England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 47a Scotts Road Southall Middlesex UB2 5DD England on 16 September 2011 (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)