FAST TRACK FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FAST TRACK FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02454987

Incorporation date

22/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1989)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon06/02/2026
Application to strike the company off the register
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Satisfaction of charge 1 in full
dot icon16/04/2024
Termination of appointment of Clifford Gary Patterson as a director on 2023-07-31
dot icon01/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Statement of capital on 2017-12-04
dot icon06/11/2017
Solvency Statement dated 10/10/17
dot icon06/11/2017
Resolutions
dot icon06/11/2017
Statement by Directors
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Termination of appointment of Karen Linda Vidler as a director on 2016-04-14
dot icon15/04/2016
Appointment of Mr Clifford Gary Patterson as a director on 2016-04-14
dot icon15/04/2016
Appointment of Mrs Louise Frances Morris as a director on 2016-04-14
dot icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon18/04/2013
Termination of appointment of a secretary
dot icon18/04/2013
Termination of appointment of Simon Miller as a secretary
dot icon18/03/2013
Termination of appointment of Simon Miller as a secretary
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Appointment of Mr Simon Miller as a secretary
dot icon06/10/2010
Appointment of Mr Simon Miller as a secretary
dot icon06/10/2010
Termination of appointment of Kevin Parkinson as a secretary
dot icon15/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon16/07/2009
Appointment terminated director richard alexander
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2009
Secretary appointed mr kevin parkinson
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 22/12/08; full list of members
dot icon22/12/2008
Appointment terminated director richard nolan
dot icon22/12/2008
Appointment terminated secretary richard nolan
dot icon19/12/2008
Appointment terminated director colin beevers
dot icon19/06/2008
Director appointed colin bartlett beevers
dot icon14/05/2008
Return made up to 22/12/07; full list of members
dot icon10/04/2008
Duplicate mortgage certificatecharge no:1
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 22/12/06; full list of members
dot icon16/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 22/12/05; full list of members
dot icon21/12/2005
New director appointed
dot icon02/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon26/10/2005
Registered office changed on 26/10/05 from: 10 palace avenue maidstone kent ME15 6NF
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed;new director appointed
dot icon13/01/2005
Return made up to 22/12/04; full list of members
dot icon10/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/01/2004
Return made up to 22/12/03; full list of members
dot icon02/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 22/12/02; full list of members
dot icon06/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/01/2002
Return made up to 22/12/01; full list of members
dot icon03/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon22/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon19/01/2001
Return made up to 22/12/00; full list of members
dot icon19/01/2001
Director resigned
dot icon12/10/2000
Registered office changed on 12/10/00 from: north house 198 high street tonbridge kent TN9 1BE
dot icon22/08/2000
Ad 28/07/00--------- £ si 109274@1=109274 £ ic 100/109374
dot icon22/08/2000
Nc inc already adjusted 28/07/00
dot icon14/08/2000
Resolutions
dot icon14/08/2000
New secretary appointed
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Resolutions
dot icon28/01/2000
Return made up to 22/12/99; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-04-30
dot icon25/05/1999
Certificate of change of name
dot icon10/02/1999
Return made up to 22/12/98; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-04-30
dot icon10/03/1998
Return made up to 22/12/97; full list of members
dot icon10/03/1998
Director resigned
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon05/02/1997
Return made up to 22/12/96; full list of members
dot icon05/02/1997
Director's particulars changed
dot icon05/02/1997
Director's particulars changed
dot icon05/02/1997
Full accounts made up to 1996-04-30
dot icon21/08/1996
Ad 29/07/96--------- £ si 98@1=98 £ ic 10/108
dot icon20/08/1996
New director appointed
dot icon23/02/1996
Full accounts made up to 1995-04-30
dot icon18/01/1996
Registered office changed on 18/01/96 from: 2,dodges farm cottages winchet hill marden,tonbridge kent TN12 9NQ
dot icon18/01/1996
Return made up to 22/12/95; no change of members
dot icon09/02/1995
Full accounts made up to 1994-04-30
dot icon26/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon17/01/1994
Return made up to 22/12/93; no change of members
dot icon03/03/1993
Accounts for a small company made up to 1992-04-30
dot icon20/01/1993
Return made up to 22/12/92; no change of members
dot icon08/01/1992
Return made up to 22/12/91; full list of members
dot icon08/01/1992
Accounts for a small company made up to 1991-04-30
dot icon19/03/1990
Accounting reference date notified as 30/04
dot icon01/02/1990
Memorandum and Articles of Association
dot icon26/01/1990
Director resigned;new director appointed
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Registered office changed on 26/01/90 from: 2 baches st london N1 6UB
dot icon25/01/1990
Certificate of change of name
dot icon24/01/1990
Resolutions
dot icon22/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vidler, Karen Linda
Secretary
26/07/2000 - 18/10/2005
2
Mrs Louise Frances Morris
Director
14/04/2016 - Present
9
Beevers, Colin Bartlett
Director
18/06/2008 - 16/12/2008
9
Miller, Simon
Secretary
06/10/2010 - 18/03/2013
-
Meylan, Robert Alfred
Director
01/07/1996 - 31/03/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FAST TRACK FINANCIAL MANAGEMENT LIMITED

FAST TRACK FINANCIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/12/1989 with the registered office located at 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FAST TRACK FINANCIAL MANAGEMENT LIMITED?

toggle

FAST TRACK FINANCIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/12/1989 and dissolved on 05/05/2026.

Where is FAST TRACK FINANCIAL MANAGEMENT LIMITED located?

toggle

FAST TRACK FINANCIAL MANAGEMENT LIMITED is registered at 77 Mount Ephraim, Tunbridge Wells, Kent TN4 8BS.

What does FAST TRACK FINANCIAL MANAGEMENT LIMITED do?

toggle

FAST TRACK FINANCIAL MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does FAST TRACK FINANCIAL MANAGEMENT LIMITED have?

toggle

FAST TRACK FINANCIAL MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for FAST TRACK FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.