Company number 02680162
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 151 KING STREET, FENTON STOKE ON TRENT, STAFFORDSHIRE
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 2
. The most likely internet sites of FAST LANE KARTING LIMITED are www.fastlanekarting.co.uk, and www.fast-lane-karting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Fast Lane Karting Limited is a Private Limited Company.
The company registration number is 02680162. Fast Lane Karting Limited has been working since 23 January 1992.
The present status of the company is Active. The registered address of Fast Lane Karting Limited is 151 King Street Fenton Stoke On Trent Staffordshire. . MCCARTHY, Graham is a Secretary of the company. MCCARTHY, George William is a Director of the company. MCCARTHY, Graham is a Director of the company. MCCARTHY, Jane Wendy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLTON, Simon Davidson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other sports activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 1992
Appointed Date: 23 January 1992
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 1992
Appointed Date: 23 January 1992
Persons With Significant Control
Mr Graham Mccarthy
Notified on: 1 May 2016
65 years old
Nature of control: Has significant influence or control
FAST LANE KARTING LIMITED Events
13 Feb 2017
Confirmation statement made on 23 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
02 Feb 2016
Director's details changed for Mr George William Mccarthy on 1 April 2015
29 Apr 2015
Appointment of Mr George William Mccarthy as a director on 1 February 2015
...
... and 54 more events
03 Mar 1992
Secretary resigned;new secretary appointed;new director appointed
03 Mar 1992
Director resigned;new director appointed
03 Mar 1992
Registered office changed on 03/03/92 from: 2 baches street london N1 6UB
28 Feb 1992
Company name changed focusacross LIMITED\certificate issued on 02/03/92