Background WavePink WaveYellow Wave

FASTLANE SMART REPAIR SYSTEMS LIMITED (06855932)

FASTLANE SMART REPAIR SYSTEMS LIMITED (06855932) is an active UK company. incorporated on 23 March 2009. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. FASTLANE SMART REPAIR SYSTEMS LIMITED has been registered for 17 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
06855932
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 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 SMART REPAIR SYSTEMS LIMITED

FASTLANE SMART REPAIR SYSTEMS LIMITED is an active company incorporated on 23 March 2009 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 SMART REPAIR SYSTEMS LIMITED was registered 17 years ago.(SIC: 45200)

Status

active

Active since 17 years ago

Company No

06855932

LTD Company

Age

17 Years

Incorporated 23 March 2009

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 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

FASTLANE PAINT & BODY (LONDON) LIMITED
From: 9 June 2011To: 19 March 2013
FASTLANE PAINT & BODY (ASCOT) LIMITED
From: 23 March 2009To: 13 May 2011
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 AL3 6PF
From: 23 March 2009To: 20 May 2017
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Loan Cleared
Sept 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

WEIL, Peter

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Secretary
Appointed 23 Mar 2009
Resigned 30 Dec 2023

ANDREA, Alex

Resigned
Centennial Park, Centennial Avenue, BorehamwoodWD6 3TN
Born August 1969
Director
Appointed 23 Mar 2009
Resigned 30 Dec 2023

HIRE, Jon

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

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

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2024
CC04CC04
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
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
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
7 August 2018
AAMDAAMD
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
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 Secretary Company With Change Date
19 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
15 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Legacy
9 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Miscellaneous
9 June 2011
MISCMISC
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Incorporation Company
23 March 2009
NEWINCIncorporation