Background WavePink WaveYellow Wave

FAST TRACK MARINE LIMITED (08022943)

FAST TRACK MARINE LIMITED (08022943) is a dissolved UK company. incorporated on 10 April 2012. with registered office in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FAST TRACK MARINE LIMITED has been registered for 13 years. Current directors include WARNER, James.

Company Number
08022943
Status
dissolved
Type
ltd
Incorporated
10 April 2012
Age
13 years
Address
Brandon House - Floor 2, Chesham, HP5 1EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WARNER, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST TRACK MARINE LIMITED

FAST TRACK MARINE LIMITED is an dissolved company incorporated on 10 April 2012 with the registered office located in Chesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FAST TRACK MARINE LIMITED was registered 13 years ago.(SIC: 74990)

Status

dissolved

Active since 13 years ago

Company No

08022943

LTD Company

Age

13 Years

Incorporated 10 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 April 2023 (2 years ago)
Submitted on 28 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DFC LOGISTICS LIMITED
From: 10 April 2012To: 7 November 2017
Contact
Address

Brandon House - Floor 2 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG
From: 3 July 2013To: 9 November 2023
C/O C/O Alexander-Churchill Llp Brandon House the Broadway High Street Chesham Buckinghamshire HP5 1EG England
From: 28 June 2013To: 3 July 2013
Chiltern House 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL England
From: 10 April 2012To: 28 June 2013
Timeline

11 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Jun 18
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WARNER, James

Active
Plough Lane, SloughSL2 4JR
Born February 1971
Director
Appointed 01 Nov 2017

ALEXANDER, Colin

Resigned
90 The Broadway, CheshamHP5 1EG
Born April 1946
Director
Appointed 31 Jul 2012
Resigned 01 Nov 2017

ALEXANDER, Colin

Resigned
114 Severalls Avenue, CheshamHP5 3EL
Born April 1946
Director
Appointed 11 Apr 2012
Resigned 04 Jul 2012

COOPER, Daniel Francis

Resigned
Cheviots, Hemel HempsteadHP2 5RD
Born March 1990
Director
Appointed 02 Jul 2012
Resigned 31 Jul 2012

COOPER, Daniel Francis

Resigned
Cheviots, Hemel HempsteadHP2 5RD
Born March 1990
Director
Appointed 10 Apr 2012
Resigned 11 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mr James Warner

Active
High Street, CheshamHP5 1EG
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2017

Mr Colin Alexander

Ceased
90 The Broadway, CheshamHP5 1EG
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Compulsory
28 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Resolution
7 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Incorporation Company
10 April 2012
NEWINCIncorporation