FAST TRACK MEDICAL LTD

Register to unlock more data on OkredoRegister

FAST TRACK MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06619481

Incorporation date

13/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

28 Higher Drive, Banstead, Surrey SM7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2008)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon29/09/2025
Confirmation statement made on 2025-06-13 with updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon03/04/2023
Termination of appointment of Salman Baig as a director on 2023-03-01
dot icon03/04/2023
Cessation of Salman Baig as a person with significant control on 2023-03-01
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon15/06/2022
Change of details for Mrs Samah Baig as a person with significant control on 2022-06-13
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon20/06/2019
Change of details for Mrs Samah Baig as a person with significant control on 2016-04-06
dot icon20/06/2019
Change of details for Dr Salman Baig as a person with significant control on 2016-04-06
dot icon19/06/2019
Director's details changed for Mrs Samah Baig on 2019-06-13
dot icon19/06/2019
Director's details changed for Dr Salman Baig on 2019-06-13
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon05/09/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon24/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon14/09/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon14/09/2017
Notification of Samah Baig as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Salman Baig as a person with significant control on 2016-04-06
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon16/09/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Compulsory strike-off action has been discontinued
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon09/10/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/02/2015
Registered office address changed from 87a Langley Park Road Sutton Surrey SM2 5HF to 28 Higher Drive Banstead Surrey SM7 1PF on 2015-02-16
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon07/06/2013
Termination of appointment of Rukhsana Baig as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Director's details changed for Mrs Samah Baig on 2010-09-15
dot icon15/09/2010
Director's details changed for Dr Salman Baig on 2010-09-15
dot icon15/09/2010
Secretary's details changed for Mrs Samah Baig on 2010-09-15
dot icon14/09/2010
Registered office address changed from Flat 15 Horizon Court 3 Upper Mulgrave Road Sutton Surrey SM2 7AY on 2010-09-14
dot icon08/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon08/09/2010
Registered office address changed from 87a Langley Park Road Sutton Surrey SM2 5HF England on 2010-09-08
dot icon07/09/2010
Director's details changed for Salman Baig on 2010-06-13
dot icon07/09/2010
Director's details changed for Samah Baig on 2010-06-13
dot icon07/09/2010
Director's details changed for Mrs Rukhsana Baig on 2010-06-13
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Registered office address changed from 15 Horizon Court 3 Upper Mulgrave Road Sutton Surrey SM2 7AY on 2009-10-23
dot icon03/09/2009
Director appointed mrs rukhsana baig
dot icon06/08/2009
Return made up to 13/06/09; full list of members
dot icon19/08/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon14/08/2008
Ad 07/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon14/08/2008
Registered office changed on 14/08/2008 from unit b 15 bell yard mews bermondsey street london SE1 3TY uk
dot icon14/08/2008
Director appointed salman baig
dot icon14/08/2008
Director and secretary appointed samah baig
dot icon17/06/2008
Appointment terminated director laurence adams
dot icon13/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
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
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
12.82K
-
0.00
-
-
2022
4
1.15K
-
0.00
-
-
2023
5
54.98K
-
0.00
-
-
2023
5
54.98K
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

54.98K £Ascended4.66K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Salman Baig
Director
13/06/2008 - 01/03/2023
-
Baig, Samah
Director
13/06/2008 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MEDICAL LTD

FAST TRACK MEDICAL LTD is an(a) Active company incorporated on 13/06/2008 with the registered office located at 28 Higher Drive, Banstead, Surrey SM7 1PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FAST TRACK MEDICAL LTD?

toggle

FAST TRACK MEDICAL LTD is currently Active. It was registered on 13/06/2008 .

Where is FAST TRACK MEDICAL LTD located?

toggle

FAST TRACK MEDICAL LTD is registered at 28 Higher Drive, Banstead, Surrey SM7 1PF.

What does FAST TRACK MEDICAL LTD do?

toggle

FAST TRACK MEDICAL LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does FAST TRACK MEDICAL LTD have?

toggle

FAST TRACK MEDICAL LTD had 5 employees in 2023.

What is the latest filing for FAST TRACK MEDICAL LTD?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.