Company NameFast Track Cover Limited
DirectorsColin Robert Hartness and Duncan Adrian Crocker
Company StatusActive
Company Number08453457
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Colin Robert Hartness
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Homestead Garth Ingleby Barwick
Stockton-On-Tees
TS17 5FD
Secretary NameMr Colin Hartness
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Homestead Garth Ingleby Barwick
Stockton-On-Tees
TS17 5FD
Director NameMr Duncan Adrian Crocker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sockburn Lane Neesham
Darlington
DL2 1QX
Director NameMr Dean Vinter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Webster Road Normanby
Middlesbrough
TS6 0RG

Contact

Websitewww.fasttrackcover.com
Telephone0845 2861634
Telephone regionUnknown

Location

Registered AddressFast Track House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Quickly Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 20 March 2024 with updates (4 pages)
29 February 2024Micro company accounts made up to 28 February 2023 (7 pages)
4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (6 pages)
1 April 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
19 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 28 February 2018 (6 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
4 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 February 2017Registered 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 2017Registered 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 2016Micro company accounts made up to 29 February 2016 (6 pages)
9 December 2016Micro company accounts made up to 29 February 2016 (6 pages)
7 October 2016Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page)
7 October 2016Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
4 April 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Termination of appointment of Dean Vinter as a director on 10 June 2014 (1 page)
11 June 2014Termination of appointment of Dean Vinter as a director on 10 June 2014 (1 page)
25 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (6 pages)
25 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (6 pages)
19 December 2013Appointment of Mr Duncan Adrian Crocker as a director on 19 December 2013 (2 pages)
19 December 2013Appointment of Mr Dean Vinter as a director on 19 December 2013 (2 pages)
19 December 2013Appointment of Mr Dean Vinter as a director on 19 December 2013 (2 pages)
19 December 2013Appointment of Mr Duncan Adrian Crocker as a director on 19 December 2013 (2 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)