Company NameFast Track Financial Limited
DirectorStephen Quinn
Company StatusActive
Company Number09422606
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Stephen Quinn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressHilcrist Hollinberry Lane
Wortley
Sheffield
S35 7EL

Location

Registered AddressHilcrist Hollinberry Lane
Wortley
Sheffield
S35 7EL
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishWortley
WardPenistone East

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

6 March 2024Micro company accounts made up to 28 February 2024 (3 pages)
7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
15 December 2023Registered office address changed from Newlands House Orchard Court, Minneymoor Lane Conisbrough Doncaster DN12 3FA England to Hilcrist Hollinberry Lane Wortley Sheffield S35 7EL on 15 December 2023 (1 page)
6 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
19 December 2022Registered office address changed from Newlands House Minneymoor Lane Conisbrough Doncaster DN12 3FA England to Newlands House Orchard Court, Minneymoor Lane Conisbrough Doncaster DN12 3FA on 19 December 2022 (1 page)
22 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
29 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 November 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
30 December 2019Registered office address changed from 34 Haigh Court Brampton Bierlow Rotherham South Yorkshire S63 6LP United Kingdom to Newlands House Minneymoor Lane Conisbrough Doncaster DN12 3FA on 30 December 2019 (1 page)
10 April 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
29 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
27 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)