Company NameFastrack Flooring Limited
DirectorAlan Rutherford
Company StatusActive
Company Number07202884
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Rutherford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleFlooring
Country of ResidenceUnited Kingdom
Correspondence Address6 Croft Road
Blyth
Tyne & Wear
NE24 2JL
Secretary NameAlan Rutherford
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Croft Road
Blyth
Tyne & Wear
NE24 2JL
Director NameMrs Kamaljit Rutherford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed21 December 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ

Contact

Websitewww.fastrackflooring.com
Telephone01670 368898
Telephone regionMorpeth

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Rutherford
100.00%
Ordinary A

Financials

Year2014
Turnover£268,300
Gross Profit£64,916
Net Worth£3,264
Cash£12,269
Current Liabilities£9,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 July 2021Termination of appointment of Kamaljit Rutherford as a director on 19 July 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Appointment of Mrs Kamaljit Rutherford as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mrs Kamaljit Rutherford as a director on 21 December 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
15 April 2014Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 15 April 2014 (1 page)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)