Company NameFastrak Solutions Limited
DirectorsNigel William Hardy and Marie Hardy
Company StatusActive
Company Number05042633
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel William Hardy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGladstone House 1 Ramside Park
Durham
DH1 1NS
Secretary NameMarie Hardy
NationalityBritish
StatusCurrent
Appointed20 November 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 1 Ramside Park
Durham
DH1 1NS
Director NameMrs Marie Hardy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 1 Ramside Park
Durham
DH1 1NS
Director NameDavid Anthony Luke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleConsultant
Correspondence Address3 Dormand Drive
Oakerside Park
Peterlee
Co. Durham
SR8 1EQ
Secretary NameMr Malcolm Andrews
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanefields Chelford Road
Somerford
Congleton
Cheshire
CW12 4QD
Secretary NameMr Nigel William Hardy
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Askerton Drive
Peterlee
Durham
SR8 1PW

Location

Registered AddressGladstone House
1 Ramside Park
Durham
DH1 1NS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

5k at £1Nigel William Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£273,453
Cash£276,520
Current Liabilities£380,129

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
18 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (6 pages)
31 January 2017Appointment of Mrs Marie Hardy as a director on 17 November 2016 (2 pages)
31 January 2017Appointment of Mrs Marie Hardy as a director on 17 November 2016 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
(3 pages)
23 December 2015Secretary's details changed for Marie Hardy on 1 November 2015 (1 page)
23 December 2015Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages)
23 December 2015Director's details changed for Mr Nigel William Hardy on 1 November 2015 (2 pages)
23 December 2015Secretary's details changed for Marie Hardy on 1 November 2015 (1 page)
11 December 2015Registered office address changed from 9 Askerton Drive Peterlee Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 9 Askerton Drive Peterlee Durham SR8 1PW to Gladstone House 1 Ramside Park Durham DH1 1NS on 11 December 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5,000
(4 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(4 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Nigel William Hardy on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Nigel William Hardy on 12 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 February 2009Return made up to 12/02/09; full list of members (3 pages)
24 February 2009Return made up to 12/02/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
19 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
13 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 November 2006Registered office changed on 30/11/06 from: 9 askerton drive peterlee county durham SR8 1PW (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 9 askerton drive peterlee county durham SR8 1PW (1 page)
30 November 2006New secretary appointed (2 pages)
18 April 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
18 April 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 June 2005New secretary appointed (2 pages)
1 June 2005Return made up to 12/02/05; full list of members (7 pages)
1 June 2005Return made up to 12/02/05; full list of members (7 pages)
12 February 2004Incorporation (10 pages)
12 February 2004Incorporation (10 pages)