Company NameFastrack Specialist Interiors Ltd
Company StatusDissolved
Company Number05521032
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terence Anthony Evans
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(4 days after company formation)
Appointment Duration16 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clevegate
Nunthorpe
Middlesbrough
Cleveland
TS7 0JH
Director NameMr Philip Owen Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(5 years after company formation)
Appointment Duration11 years, 10 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office South Tees Business Centre
Puddlers Lane
Middlesbrough
Cleveland
TS6 6TL
Director NameAnthony Vallely
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bath Road
Eston
Middlesbrough
Cleveland
TS6 9PG
Director NameMr Philip Owen Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 days after company formation)
Appointment Duration12 years, 12 months (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tilery Wood
Wynyard
Billingham
Cleveland
TS22 5QR
Secretary NameAnthony Vallely
NationalityBritish
StatusResigned
Appointed01 August 2005(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bath Road
Eston
Middlesbrough
Cleveland
TS6 9PG
Director NameMr Philip Owen Kelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2018(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Merlin Way Bishop Cuthbert
Hartlepool
TS26 0RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01642 438554
Telephone regionMiddlesbrough

Location

Registered AddressHead Office South Tees Business Centre
Puddlers Lane
Middlesbrough
Cleveland
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

1 at £1Julie Kelly
6.25%
Ordinary D
1 at £1Lesley Thelma Evans
6.25%
Ordinary C
1 at £1Philip Kelly
6.25%
Ordinary B
1 at £1Terence Anthony Evans
6.25%
Ordinary A
6 at £1Philip Kelly
37.50%
Ordinary
6 at £1Terence Anthony Evans
37.50%
Ordinary

Financials

Year2014
Net Worth£43,074
Cash£87,770
Current Liabilities£68,174

Accounts

Latest Accounts22 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End22 April

Filing History

2 December 2020Micro company accounts made up to 31 August 2020 (6 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 August 2019 (6 pages)
26 September 2019Change of details for Mr Philip Owen Kelly as a person with significant control on 25 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Philip Owen Kelly on 26 September 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
6 June 2019Appointment of Mr Philip Owen Kelly as a director on 1 August 2010 (2 pages)
6 June 2019Notification of Philip Owen Kelly as a person with significant control on 6 April 2016 (2 pages)
6 June 2019Cessation of Philip Owen Kelly as a person with significant control on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Philip Owen Kelly as a director on 6 June 2019 (1 page)
14 February 2019Director's details changed for Mr Philip Owen Kelly on 14 February 2019 (2 pages)
14 February 2019Change of details for Mr Philip Owen Kelly as a person with significant control on 14 February 2019 (2 pages)
13 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 July 2018Termination of appointment of Philip Owen Kelly as a director on 28 July 2018 (1 page)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
28 July 2018Director's details changed for Mr Terence Anthony Evans on 28 July 2018 (2 pages)
28 July 2018Appointment of Mr Philip Owen Kelly as a director on 28 July 2018 (2 pages)
18 October 2017Micro company accounts made up to 31 August 2017 (7 pages)
18 October 2017Micro company accounts made up to 31 August 2017 (7 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
30 July 2017Director's details changed for Philip Kelly on 28 July 2017 (2 pages)
30 July 2017Change of details for Mr Terry Evans as a person with significant control on 28 July 2017 (2 pages)
30 July 2017Change of details for Mr Philip Kelly as a person with significant control on 28 July 2017 (2 pages)
30 July 2017Director's details changed for Mr Terence Anthony Evans on 28 July 2017 (2 pages)
30 July 2017Director's details changed for Mr Terence Anthony Evans on 28 July 2017 (2 pages)
30 July 2017Director's details changed for Philip Kelly on 28 July 2017 (2 pages)
30 July 2017Change of details for Mr Philip Kelly as a person with significant control on 28 July 2017 (2 pages)
30 July 2017Director's details changed for Mr Terence Anthony Evans on 28 July 2017 (2 pages)
30 July 2017Director's details changed for Mr Terence Anthony Evans on 28 July 2017 (2 pages)
30 July 2017Change of details for Mr Terry Evans as a person with significant control on 28 July 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 16
(6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 16
(6 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 16
(7 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 16
(7 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 16
(7 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
31 July 2013Director's details changed for Philip Kelly on 3 October 2012 (2 pages)
31 July 2013Director's details changed for Philip Kelly on 3 October 2012 (2 pages)
31 July 2013Director's details changed for Philip Kelly on 3 October 2012 (2 pages)
5 July 2013Termination of appointment of Anthony Vallely as a director (1 page)
5 July 2013Termination of appointment of Anthony Vallely as a director (1 page)
5 July 2013Termination of appointment of Anthony Vallely as a secretary (1 page)
5 July 2013Termination of appointment of Anthony Vallely as a secretary (1 page)
4 October 2012Registered office address changed from Hewitt Buildings Tees Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Hewitt Buildings Tees Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Hewitt Buildings Tees Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ on 4 October 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
29 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 July 2010Director's details changed for Philip Kelly on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Terence Anthony Evans on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Anthony Vallely on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Anthony Vallely on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Terence Anthony Evans on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Philip Kelly on 27 July 2010 (2 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 August 2009Director's change of particulars / terence evans / 01/08/2005 (1 page)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / terence evans / 01/08/2005 (1 page)
3 August 2009Return made up to 28/07/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Return made up to 28/07/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from hewitt buildings tees commerce park dockside road south bank middlesbrough cleveland TS6 6UZ (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from hewitt buildings tees commerce park dockside road south bank middlesbrough cleveland TS6 6UZ (1 page)
15 August 2008Director and secretary's change of particulars / anthony vallelly / 15/08/2008 (1 page)
15 August 2008Director's change of particulars / terence evans / 15/08/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / anthony vallelly / 15/08/2008 (1 page)
15 August 2008Director's change of particulars / terence evans / 15/08/2008 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor suite, 88 church rd stockton -on-tees cleveland TS18 1TW (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor suite, 88 church rd stockton -on-tees cleveland TS18 1TW (1 page)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2007Return made up to 28/07/07; full list of members (3 pages)
22 August 2007Return made up to 28/07/07; full list of members (3 pages)
12 December 2006Ad 12/12/06-12/12/06 £ si 2@1=2 £ ic 10/12 (1 page)
12 December 2006Ad 12/12/06-12/12/06 £ si 2@1=2 £ ic 10/12 (1 page)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 September 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
5 September 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
30 August 2006Return made up to 28/07/06; full list of members (3 pages)
30 August 2006Return made up to 28/07/06; full list of members (3 pages)
18 August 2005Ad 01/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Ad 01/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Incorporation (9 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Incorporation (9 pages)
28 July 2005Director resigned (1 page)