FASTLANE PAINT AND BODY LIMITED

Register to unlock more data on OkredoRegister

FASTLANE PAINT AND BODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189582

Incorporation date

26/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2023)
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon04/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon03/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon12/02/2025
Registration of charge 051895820006, created on 2025-02-11
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-07-26 with updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon19/03/2024
Statement of capital following an allotment of shares on 2023-12-30
dot icon19/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon14/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Resolutions
dot icon04/01/2024
Statement of company's objects
dot icon03/01/2024
Appointment of Mr Richard Kenneth Steer as a director on 2023-12-30
dot icon03/01/2024
Termination of appointment of Alexander Andrea as a director on 2023-12-30
dot icon03/01/2024
Termination of appointment of Peter Michael Weil as a director on 2023-12-30
dot icon03/01/2024
Termination of appointment of Peter Michael Weil as a secretary on 2023-12-30
dot icon03/01/2024
Notification of Steer Automotive Group Limited as a person with significant control on 2023-12-30
dot icon03/01/2024
Cessation of Alex Andrea as a person with significant control on 2023-12-30
dot icon03/01/2024
Cessation of Peter Michael Weil as a person with significant control on 2023-12-30
dot icon03/01/2024
Registered office address changed from 421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2024-01-03
dot icon03/01/2024
Appointment of Mr Paul Hawkes as a director on 2023-12-30
dot icon03/01/2024
Appointment of Mr Jon Hire as a director on 2023-12-30
dot icon22/12/2023
Satisfaction of charge 2 in full
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon12/12/2023
Satisfaction of charge 051895820004 in full
dot icon12/12/2023
Satisfaction of charge 3 in full
dot icon08/12/2023
Appointment of Mr Peter Michael Weil as a director on 2023-12-07
dot icon30/11/2023
Satisfaction of charge 1 in full
dot icon22/11/2023
Change of details for Mr Alex Andrea as a person with significant control on 2023-11-22
dot icon22/11/2023
Change of details for Mr Peter Michael Weil as a person with significant control on 2023-11-22
dot icon15/11/2023
Resolutions
dot icon12/09/2023
Reduction of iss capital and minute (oc)
dot icon12/09/2023
Certificate of reduction of issued capital
dot icon12/09/2023
Statement of capital on 2023-09-12
dot icon08/09/2023
Satisfaction of charge 051895820005 in full
dot icon15/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
38
1.01M
-
0.00
926.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
30/12/2023 - Present
118
Tester, William Andrew Joseph
Nominee Director
26/07/2004 - 26/07/2004
5142
Thomas, Howard
Nominee Secretary
26/07/2004 - 26/07/2004
3157
Weil, Peter Michael
Director
07/12/2023 - 30/12/2023
26
Andrea, Alexander
Director
26/07/2004 - 30/12/2023
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FASTLANE PAINT AND BODY LIMITED

FASTLANE PAINT AND BODY LIMITED is an(a) Active company incorporated on 26/07/2004 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FASTLANE PAINT AND BODY LIMITED?

toggle

FASTLANE PAINT AND BODY LIMITED is currently Active. It was registered on 26/07/2004 .

Where is FASTLANE PAINT AND BODY LIMITED located?

toggle

FASTLANE PAINT AND BODY LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does FASTLANE PAINT AND BODY LIMITED do?

toggle

FASTLANE PAINT AND BODY LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for FASTLANE PAINT AND BODY LIMITED?

toggle

The latest filing was on 07/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.