Company NameFast Trak Limited
DirectorAsif Ayub
Company StatusActive
Company Number05245682
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAsif Ayub
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor House
Broadacre Place
Alderley Edge
Cheshire
SK9 7GR
Secretary NameAsif Ayub
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor House
Broadacre Place
Alderley Edge
Cheshire
SK9 7GR
Director NameAbid Hassan Haroon Sabar
Date of BirthApril 1975 (Born 49 years ago)
NationalityKenyan
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Kingston Mill
Chester Gate
Stockport
Cheshire
SK3 0AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefasttrakltd.co.uk

Location

Registered AddressUnit G Ennis Close
Roundthorn Industrial Estate
Manchester
M23 9LE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Shareholders

10 at £1Asif Ayub
100.00%
Ordinary

Financials

Year2014
Net Worth£25,928
Cash£88,508
Current Liabilities£1,002,565

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

18 January 2021Delivered on: 26 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 April 2014Delivered on: 1 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 September 2005Delivered on: 3 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 September 2007Delivered on: 15 September 2007
Satisfied on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 April 2023Unaudited abridged accounts made up to 31 July 2022 (12 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
26 January 2021Registration of charge 052456820004, created on 18 January 2021 (24 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
7 August 2020Registered office address changed from Unit D2 Ennis Close Roundthorn Industrial Estate Manchester M23 9LE to Unit G Ennis Close Roundthorn Industrial Estate Manchester M23 9LE on 7 August 2020 (1 page)
7 August 2020Satisfaction of charge 052456820003 in full (1 page)
7 August 2020Satisfaction of charge 1 in full (1 page)
22 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(4 pages)
12 November 2015Satisfaction of charge 2 in full (1 page)
12 November 2015Satisfaction of charge 2 in full (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Registration of charge 052456820003 (8 pages)
1 April 2014Registration of charge 052456820003 (8 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from Unit 6 Kingston Mill Chester Gate Stockport Cheshire SK3 0AL on 14 November 2012 (1 page)
14 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from Unit 6 Kingston Mill Chester Gate Stockport Cheshire SK3 0AL on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Unit D2 Ennis Close Roundthorn Industrial Estate Manchester M23 9LE England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Unit D2 Ennis Close Roundthorn Industrial Estate Manchester M23 9LE England on 14 November 2012 (1 page)
30 May 2012Termination of appointment of Abid Sabar as a director (1 page)
30 May 2012Termination of appointment of Abid Sabar as a director (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 November 2010Director's details changed for Abid Hassan Haroon Sabar on 1 September 2010 (2 pages)
24 November 2010Director's details changed for Abid Hassan Haroon Sabar on 1 September 2010 (2 pages)
24 November 2010Director's details changed for Asif Ayub on 1 September 2010 (2 pages)
24 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Abid Hassan Haroon Sabar on 1 September 2010 (2 pages)
24 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Asif Ayub on 1 September 2010 (2 pages)
24 November 2010Director's details changed for Asif Ayub on 1 September 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
28 July 2008Return made up to 29/09/07; full list of members (7 pages)
28 July 2008Return made up to 29/09/07; full list of members (7 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 February 2008Registered office changed on 21/02/08 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 February 2008Registered office changed on 21/02/08 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 March 2007Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
19 March 2007Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
14 November 2006Return made up to 29/09/06; full list of members (2 pages)
14 November 2006Return made up to 29/09/06; full list of members (2 pages)
24 May 2006Amended accounts made up to 31 October 2005 (5 pages)
24 May 2006Amended accounts made up to 31 October 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
31 October 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
14 October 2005Return made up to 29/09/05; full list of members (3 pages)
14 October 2005Registered office changed on 14/10/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
14 October 2005Registered office changed on 14/10/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
14 October 2005Return made up to 29/09/05; full list of members (3 pages)
3 September 2005Particulars of mortgage/charge (5 pages)
3 September 2005Particulars of mortgage/charge (5 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
21 October 2004Ad 29/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 October 2004Ad 29/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 September 2004Incorporation (16 pages)
29 September 2004Incorporation (16 pages)