Park Lane
Hounslow
TW5 9RW
Website | www.ftsmartfix.co.uk/ |
---|---|
Telephone | 020 88977630 |
Telephone region | London |
Registered Address | Ftsf Building . Park Lane Hounslow TW5 9RW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
1 at £1 | Sameer Popal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,599 |
Cash | £213 |
Current Liabilities | £9,597 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
19 June 2015 | Delivered 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 2015 | Delivered on: 28 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2011 | Delivered 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 |
19 November 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
12 September 2018 | Notification of Sameer Popal as a person with significant control on 1 September 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
11 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 July 2015 | Registration of charge 076873650003, created on 19 June 2015 (12 pages) |
4 July 2015 | Registration of charge 076873650003, created on 19 June 2015 (12 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 March 2015 | Registration of charge 076873650002, created on 24 March 2015 (18 pages) |
28 March 2015 | Registration of charge 076873650002, created on 24 March 2015 (18 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 January 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Registered office address changed from Former Cranford Bridge Depot Park Lane Cranford Hounslow Middlesex TW5 9RW England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Former Cranford Bridge Depot Park Lane Cranford Hounslow Middlesex TW5 9RW England on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Company name changed fast track accident repairs LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed fast track accident repairs LIMITED\certificate issued on 02/04/12
|
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 September 2011 | Registered office address changed from 47a Scotts Road Southall Middlesex UB2 5DD England on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 47a Scotts Road Southall Middlesex UB2 5DD England on 16 September 2011 (1 page) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|