Background WavePink WaveYellow Wave

FASTLANE PAINT AND BODY LIMITED (05189582)

FASTLANE PAINT AND BODY LIMITED (05189582) is an active UK company. incorporated on 26 July 2004. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. FASTLANE PAINT AND BODY LIMITED has been registered for 21 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
05189582
Status
active
Type
ltd
Incorporated
26 July 2004
Age
21 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTLANE PAINT AND BODY LIMITED

FASTLANE PAINT AND BODY LIMITED is an active company incorporated on 26 July 2004 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. FASTLANE PAINT AND BODY LIMITED was registered 21 years ago.(SIC: 45200)

Status

active

Active since 21 years ago

Company No

05189582

LTD Company

Age

21 Years

Incorporated 26 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 January 2024To: 19 February 2025
421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN England
From: 20 May 2017To: 3 January 2024
Soothouse Spring Valley Road Industrial Estate St Albans Herts AL3 6PF
From: 26 July 2004To: 20 May 2017
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Jun 17
Loan Secured
Apr 18
Share Buyback
Dec 21
Loan Cleared
Sept 23
Capital Update
Sept 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Dec 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Loan Secured
Feb 25
Director Left
Mar 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 30 Dec 2023

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 30 Dec 2023

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 26 Jul 2004
Resigned 26 Jul 2004

WEIL, Peter Michael

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Secretary
Appointed 26 Jul 2004
Resigned 30 Dec 2023

ANDREA, Alexander

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Born August 1966
Director
Appointed 26 Jul 2004
Resigned 30 Dec 2023

HIRE, Jon

Resigned
March Place, AylesburyHP19 8UG
Born April 1970
Director
Appointed 30 Dec 2023
Resigned 10 Mar 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 26 Jul 2004
Resigned 26 Jul 2004

WEIL, Peter Michael

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Born September 1955
Director
Appointed 07 Dec 2023
Resigned 30 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2023

Mr Peter Michael Weil

Ceased
Hartsbourne Avenue, BusheyWD23 1JL
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2023

Mr Alex Andrea

Ceased
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2023
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 February 2024
AA01Change of Accounting Reference Date
Resolution
14 January 2024
RESOLUTIONSResolutions
Memorandum Articles
14 January 2024
MAMA
Statement Of Companys Objects
4 January 2024
CC04CC04
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 September 2023
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
12 September 2023
CERT15CERT15
Legacy
12 September 2023
OC138OC138
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
27 July 2009
190190
Legacy
27 July 2009
353353
Legacy
27 July 2009
287Change of Registered Office
Legacy
27 July 2009
288cChange of Particulars
Legacy
27 July 2009
288cChange of Particulars
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
123Notice of Increase in Nominal Capital
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
88(2)R88(2)R
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
353353
Legacy
23 August 2005
88(2)R88(2)R
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
2 August 2004
287Change of Registered Office
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Incorporation Company
26 July 2004
NEWINCIncorporation