Stockton-On-Tees
TS17 5FD
Secretary Name | Mr Colin Hartness |
---|---|
Status | Current |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Homestead Garth Ingleby Barwick Stockton-On-Tees TS17 5FD |
Director Name | Mr Duncan Adrian Crocker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sockburn Lane Neesham Darlington DL2 1QX |
Director Name | Mr Dean Vinter |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Webster Road Normanby Middlesbrough TS6 0RG |
Website | www.fasttrackcover.com |
---|---|
Telephone | 0845 2861634 |
Telephone region | Unknown |
Registered Address | Fast Track House Pearson Way Thornaby Stockton-On-Tees TS17 6PT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Quickly Group Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 20 March 2024 with updates (4 pages) |
---|---|
29 February 2024 | Micro company accounts made up to 28 February 2023 (7 pages) |
4 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (6 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
19 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
4 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA England to Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA England to Fast Track House Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 28 February 2017 (1 page) |
9 December 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
9 December 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
7 October 2016 | Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page) |
7 October 2016 | Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 April 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA England to Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT England to Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA to Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA to Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA England to Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT England to Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA on 4 April 2016 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Termination of appointment of Dean Vinter as a director on 10 June 2014 (1 page) |
11 June 2014 | Termination of appointment of Dean Vinter as a director on 10 June 2014 (1 page) |
25 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (6 pages) |
25 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (6 pages) |
19 December 2013 | Appointment of Mr Duncan Adrian Crocker as a director on 19 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr Dean Vinter as a director on 19 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr Dean Vinter as a director on 19 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr Duncan Adrian Crocker as a director on 19 December 2013 (2 pages) |
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|