FASTRACK AUTOMOTIVE LIMITED
DONCASTER FASTRACK SOFTWARE LIMITED DIRECT SOFTWARE SYSTEMS LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5JT

Company number 04149993
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address ATLAS 7, BALBY CARR BANK, DONCASTER, SOUTH YORKSHIRE, DN4 5JT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 28 February 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 159,138 . The most likely internet sites of FASTRACK AUTOMOTIVE LIMITED are www.fastrackautomotive.co.uk, and www.fastrack-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Fastrack Automotive Limited is a Private Limited Company. The company registration number is 04149993. Fastrack Automotive Limited has been working since 29 January 2001. The present status of the company is Active. The registered address of Fastrack Automotive Limited is Atlas 7 Balby Carr Bank Doncaster South Yorkshire Dn4 5jt. . TEALE, Andrew Richard is a Secretary of the company. TEALE, Andrew Richard is a Director of the company. Secretary TOLAND, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAPMAN, Terence Albert has been resigned. Director CLACK, Nigel David has been resigned. Director DUNHILL, John Michael Howard has been resigned. Director WOODHEAD, Geoffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TEALE, Andrew Richard
Appointed Date: 12 December 2001

Director
TEALE, Andrew Richard
Appointed Date: 20 March 2001
62 years old

Resigned Directors

Secretary
TOLAND, John
Resigned: 12 December 2001
Appointed Date: 20 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2001
Appointed Date: 29 January 2001

Director
CHAPMAN, Terence Albert
Resigned: 30 September 2008
Appointed Date: 20 March 2001
62 years old

Director
CLACK, Nigel David
Resigned: 12 December 2001
Appointed Date: 20 March 2001
67 years old

Director
DUNHILL, John Michael Howard
Resigned: 12 December 2001
Appointed Date: 28 February 2001
79 years old

Director
WOODHEAD, Geoffrey
Resigned: 12 December 2001
Appointed Date: 20 March 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2001
Appointed Date: 29 January 2001

Persons With Significant Control

Mr Andrew Richard Teale
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FASTRACK AUTOMOTIVE LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Dec 2016
Full accounts made up to 28 February 2016
27 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 159,138

27 Feb 2016
Register(s) moved to registered office address Atlas 7 Balby Carr Bank Doncaster South Yorkshire DN4 5JT
01 Dec 2015
Full accounts made up to 28 February 2015
...
... and 73 more events
26 Mar 2001
New secretary appointed
26 Mar 2001
New director appointed
26 Mar 2001
New director appointed
06 Mar 2001
Company name changed direct software systems LIMITED\certificate issued on 06/03/01
29 Jan 2001
Incorporation

FASTRACK AUTOMOTIVE LIMITED Charges

12 December 2001
Legal charge
Delivered: 15 December 2001
Status: Satisfied on 13 June 2007
Persons entitled: Direct Group PLC
Description: All estates and interests in any freehold or leasehold…