FASTTRACK MOTORCYCLES LTD
LEICESTER GAINPRINT LIMITED

Hellopages » Leicestershire » Leicester » LE1 7RU
Company number 06767455
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address GRANVILLE HALL, GRANVILLE ROAD, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE1 7RU
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 300 . The most likely internet sites of FASTTRACK MOTORCYCLES LTD are www.fasttrackmotorcycles.co.uk, and www.fasttrack-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Fasttrack Motorcycles Ltd is a Private Limited Company. The company registration number is 06767455. Fasttrack Motorcycles Ltd has been working since 08 December 2008. The present status of the company is Active. The registered address of Fasttrack Motorcycles Ltd is Granville Hall Granville Road Leicester Leicestershire United Kingdom Le1 7ru. . COX, Lewis is a Director of the company. COX, Nathan Thomas is a Director of the company. COX, William is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary MOUNTSEAL UK LIMITED has been resigned. Director SHAH, Ela Jayendra has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
COX, Lewis
Appointed Date: 06 November 2015
33 years old

Director
COX, Nathan Thomas
Appointed Date: 01 April 2009
59 years old

Director
COX, William
Appointed Date: 06 November 2015
31 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 22 April 2009
Appointed Date: 08 December 2008

Secretary
MOUNTSEAL UK LIMITED
Resigned: 29 July 2015
Appointed Date: 01 April 2009

Director
SHAH, Ela Jayendra
Resigned: 22 April 2009
Appointed Date: 08 December 2008
73 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 April 2009
Appointed Date: 08 December 2008

Persons With Significant Control

Mr Nathan Thomas Cox
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lewis Cox
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Cox
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTTRACK MOTORCYCLES LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
02 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Appointment of Mr William Cox as a director on 6 November 2015
...
... and 23 more events
23 Apr 2009
Company name changed gainprint LIMITED\certificate issued on 23/04/09
22 Apr 2009
Appointment terminated director bhardwaj corporate services LIMITED
22 Apr 2009
Appointment terminated director ela shah
22 Apr 2009
Appointment terminated secretary ashok bhardwaj
08 Dec 2008
Incorporation

FASTTRACK MOTORCYCLES LTD Charges

14 September 2009
Debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…