Company NameFast Track Shutters UK Ltd
DirectorParminder Singh
Company StatusActive
Company Number10691241
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Parminder Singh
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ross Avenue
Dagenham
RM8 1PU
Director NameMiss Kulwinder Kaur
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleShuuter & Shopfront Installer
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW

Location

Registered Address22 Ross Avenue
Dagenham
RM8 1PU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 3 weeks from now)

Filing History

5 February 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
4 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
2 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 January 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
17 December 2021Registered office address changed from 159 Hampton Road Iiford IG1 1PW United Kingdom to 22 Ross Avenue Dagenham RM8 1PU on 17 December 2021 (1 page)
30 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
7 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
12 January 2021Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW England to 159 Hampton Road Iiford IG1 1PW on 12 January 2021 (1 page)
21 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
18 November 2019Notification of Parminder Singh as a person with significant control on 1 September 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
18 November 2019Cessation of Kulwinder Kaur as a person with significant control on 1 September 2019 (1 page)
18 November 2019Termination of appointment of Kulwinder Kaur as a director on 1 September 2019 (1 page)
18 November 2019Appointment of Mr Parminder Singh as a director on 1 September 2019 (2 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 December 2018Director's details changed for Miss Kulwinder Kaur on 2 October 2018 (2 pages)
11 December 2018Change of details for Miss Kulwinder Kaur as a person with significant control on 1 October 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
18 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 November 2017Director's details changed for Miss Kulwinder Kaur on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Miss Kulwinder Kaur on 16 November 2017 (2 pages)
16 November 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
16 November 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
10 November 2017Registered office address changed from Flat 1 Gnd Flr 271 Hampton Road Ilford IG1 1PN England to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Flat 1 Gnd Flr 271 Hampton Road Ilford IG1 1PN England to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 10 November 2017 (1 page)
22 May 2017Director's details changed for Miss Kulwinder Kaur on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Miss Kulwinder Kaur on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 905 Romford Road London E12 5JT United Kingdom to Flat 1 Gnd Flr 271 Hampton Road Ilford IG1 1PN on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 905 Romford Road London E12 5JT United Kingdom to Flat 1 Gnd Flr 271 Hampton Road Ilford IG1 1PN on 22 May 2017 (1 page)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)