FAST TRACK MANAGEMENT (UK) LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7DG

Company number 03911632
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address TALL TREES CLACTON ROAD, FRATING, COLCHESTER, CO7 7DG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47260 - Retail sale of tobacco products in specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of FAST TRACK MANAGEMENT (UK) LIMITED are www.fasttrackmanagementuk.co.uk, and www.fast-track-management-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and nine months. Fast Track Management Uk Limited is a Private Limited Company. The company registration number is 03911632. Fast Track Management Uk Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Fast Track Management Uk Limited is Tall Trees Clacton Road Frating Colchester Co7 7dg. The company`s financial liabilities are £184.18k. It is £-67.87k against last year. The cash in hand is £222.73k. It is £-74.61k against last year. And the total assets are £446.54k, which is £-54.34k against last year. SOTHINATHAN, Jesintha is a Secretary of the company. SOTHINATHAN, Rajaratnam is a Director of the company. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary SIVAKUMARAN, Selvadurai has been resigned. Secretary SOTHINATHAN, Rajaratnam has been resigned. Director SIVAKUMARAN, Selvadurai has been resigned. Director SOTHINATHAN, Jesintha has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


fast track management (uk) Key Finiance

LIABILITIES £184.18k
-27%
CASH £222.73k
-26%
TOTAL ASSETS £446.54k
-11%
All Financial Figures

Current Directors

Secretary
SOTHINATHAN, Jesintha
Appointed Date: 16 January 2016

Director
SOTHINATHAN, Rajaratnam
Appointed Date: 16 May 2000
76 years old

Resigned Directors

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Secretary
SIVAKUMARAN, Selvadurai
Resigned: 16 September 2013
Appointed Date: 21 January 2000

Secretary
SOTHINATHAN, Rajaratnam
Resigned: 16 January 2016
Appointed Date: 16 September 2013

Director
SIVAKUMARAN, Selvadurai
Resigned: 16 September 2013
Appointed Date: 21 January 2000
71 years old

Director
SOTHINATHAN, Jesintha
Resigned: 24 June 2000
Appointed Date: 21 January 2000
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Mr Rajaratnam Sothinathan
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

FAST TRACK MANAGEMENT (UK) LIMITED Events

28 Feb 2017
Confirmation statement made on 21 January 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

18 Feb 2016
Appointment of Mrs Jesintha Sothinathan as a secretary on 16 January 2016
18 Feb 2016
Termination of appointment of Rajaratnam Sothinathan as a secretary on 16 January 2016
...
... and 55 more events
08 Feb 2000
Registered office changed on 08/02/00 from: 35 woodfield avenue london SW16 1LE
28 Jan 2000
Director resigned
28 Jan 2000
Secretary resigned
28 Jan 2000
Registered office changed on 28/01/00 from: 44 upper belgrave road bristol avon BS8 2XN
21 Jan 2000
Incorporation

FAST TRACK MANAGEMENT (UK) LIMITED Charges

22 May 2012
Mortgage
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bournes green filling station shoebury…
22 May 2012
Mortgage
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hales service station beccles road hales…
20 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Legal charge
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H premises k/a hales services station beccles road hales…
12 October 2007
Legal charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a buildings on the north east side of beccles…
15 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 14 January 2012
Persons entitled: Shell U.K.Limited
Description: All that f/h property k/a hales service station beccles…
23 October 2000
Legal charge
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being shell bournes green shoebury road…
21 September 2000
Legal charge
Delivered: 10 October 2000
Status: Satisfied on 8 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a shell hales beccles road norwich norfolk.
12 June 2000
Debenture
Delivered: 19 June 2000
Status: Satisfied on 14 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…