TECHPOINT FAST TRACK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TECHPOINT FAST TRACK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02048176

Incorporation date

20/08/1986

Size

Full

Contacts

Registered address

Registered address

Unit 1 V Park, Jays Close, Basingstoke, Hampshire RG22 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon01/12/2025
Director's details changed for Gary Wearing on 2025-12-01
dot icon01/12/2025
Director's details changed for Mrs Jennifer Drake on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Perry William Duffill on 2025-12-01
dot icon01/12/2025
Secretary's details changed for Mr Stephen Wing on 2025-12-01
dot icon01/12/2025
Registered office address changed from 12-14 Brooklands Woburn Road Industrial Estate Kempston Bedford MK42 7UH England to Unit 1 V Park Jays Close Basingstoke Hampshire RG22 4PF on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Daniel Croft on 2025-12-01
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon28/04/2025
Full accounts made up to 2024-07-30
dot icon03/02/2025
Certificate of change of name
dot icon22/01/2025
Appointment of Mr Stephen Wing as a secretary on 2025-01-08
dot icon16/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon21/05/2024
Appointment of Mr Perry William Duffill as a director on 2024-05-08
dot icon12/04/2024
Termination of appointment of Gary Mitchell as a director on 2024-04-09
dot icon19/03/2024
Accounts for a medium company made up to 2023-07-31
dot icon14/02/2024
Termination of appointment of Matthew Graham Negus as a director on 2024-01-08
dot icon14/02/2024
Appointment of Mrs Jennifer Drake as a director on 2024-01-08
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/05/2023
Full accounts made up to 2022-07-31
dot icon27/10/2022
Termination of appointment of Michael John Knight as a director on 2022-10-07
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon07/06/2022
Appointment of Mr Gary Mitchell as a director on 2022-06-01
dot icon07/06/2022
Appointment of Gary Wearing as a director on 2022-06-01
dot icon11/03/2022
Accounts for a small company made up to 2021-07-31
dot icon11/03/2022
Previous accounting period shortened from 2022-02-28 to 2021-07-31
dot icon22/02/2022
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN to 12-14 Brooklands Woburn Road Industrial Estate Kempston Bedford MK42 7UH on 2022-02-22
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-03
dot icon16/11/2021
Change of details for Bela Electronic Designs Holdings Limited as a person with significant control on 2021-03-04
dot icon16/11/2021
Confirmation statement made on 2021-09-20 with updates
dot icon16/11/2021
Notification of Bela Electronic Designs Holdings Limited as a person with significant control on 2021-03-04
dot icon16/11/2021
Cessation of Bela Holdings Limited as a person with significant control on 2021-03-04
dot icon20/09/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon20/09/2021
Registration of charge 020481760009, created on 2021-09-16
dot icon21/04/2021
Registration of charge 020481760008, created on 2021-04-21
dot icon26/03/2021
Resolutions
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Resolutions
dot icon16/03/2021
Termination of appointment of Pauline Lafratta as a secretary on 2021-03-04
dot icon15/03/2021
Appointment of Mr Daniel Croft as a director on 2021-03-04
dot icon15/03/2021
Appointment of Matthew Negus as a director on 2021-03-04
dot icon15/03/2021
Termination of appointment of Pauline Lafratta as a director on 2021-03-04
dot icon15/03/2021
Termination of appointment of Michael Lafratta as a director on 2021-03-04
dot icon04/03/2021
Satisfaction of charge 6 in full
dot icon11/11/2020
Satisfaction of charge 1 in full
dot icon11/11/2020
Satisfaction of charge 2 in full
dot icon11/11/2020
Satisfaction of charge 5 in full
dot icon11/11/2020
Satisfaction of charge 020481760007 in full
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Notification of Bela Holdings Limited as a person with significant control on 2017-03-10
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon21/09/2017
Cessation of Pauline Lafratta as a person with significant control on 2017-03-09
dot icon21/09/2017
Cessation of Mike Lafratta as a person with significant control on 2017-03-09
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon22/09/2015
Director's details changed for Michael Lafratta on 2015-08-26
dot icon19/08/2015
Director's details changed for Michael Lafratta on 2015-08-18
dot icon18/08/2015
Secretary's details changed for Pauline Lafratta on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr Michael John Knight on 2015-08-18
dot icon18/08/2015
Director's details changed for Pauline Lafratta on 2015-08-18
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2015-06-23
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Director's details changed for Michael Lafratta on 2014-01-24
dot icon23/01/2014
Registration of charge 020481760007
dot icon09/01/2014
Appointment of Mr Michael John Knight as a director
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon11/06/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon08/10/2010
Director's details changed for Michael Lafratta on 2010-09-20
dot icon08/10/2010
Director's details changed for Pauline Lafratta on 2010-09-20
dot icon18/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2009
Return made up to 20/09/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2008
Return made up to 20/09/08; full list of members
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/10/2007
Return made up to 20/09/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/09/2006
Return made up to 20/09/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: 138-140 bedford road kempston bedford MK42 8BH
dot icon03/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/04/2005
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 20/09/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/12/2003
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon18/09/2003
Return made up to 20/09/03; full list of members
dot icon30/09/2002
Return made up to 20/09/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon08/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-05-31
dot icon20/09/2000
Return made up to 20/09/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-05-31
dot icon17/09/1999
Return made up to 20/09/99; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1998-05-31
dot icon16/09/1998
Return made up to 20/09/98; no change of members
dot icon16/12/1997
Accounts for a small company made up to 1997-05-31
dot icon18/09/1997
Return made up to 20/09/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-05-31
dot icon20/09/1996
Return made up to 20/09/96; full list of members
dot icon15/09/1995
Return made up to 20/09/95; no change of members
dot icon21/08/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-05-31
dot icon20/09/1994
Return made up to 20/09/94; no change of members
dot icon08/10/1993
Accounts for a small company made up to 1993-05-31
dot icon16/09/1993
Return made up to 20/09/93; full list of members
dot icon28/07/1993
Director resigned
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon28/09/1992
Return made up to 20/09/92; full list of members
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon12/11/1991
Accounts for a small company made up to 1991-05-31
dot icon12/11/1991
Return made up to 20/09/91; no change of members
dot icon24/09/1990
Accounts for a small company made up to 1990-05-31
dot icon24/09/1990
Return made up to 20/09/90; full list of members
dot icon10/10/1989
New director appointed
dot icon10/10/1989
Return made up to 31/08/89; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1989-05-31
dot icon10/11/1988
Full accounts made up to 1988-05-31
dot icon10/11/1988
Return made up to 14/08/88; full list of members
dot icon26/11/1987
Particulars of mortgage/charge
dot icon03/11/1987
Full accounts made up to 1987-05-31
dot icon03/11/1987
Return made up to 11/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
New director appointed
dot icon04/12/1986
Accounting reference date notified as 31/05
dot icon01/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1986
Secretary resigned
dot icon21/08/1986
Registered office changed on 21/08/86 from:\47 brunswick place london N1 6EE
dot icon20/08/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

30
2023
change arrow icon-38.35 % *

* during past year

Cash in Bank

£257,380.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
-
-
0.00
286.46K
-
2022
30
1.75M
-
6.78M
417.48K
-
2023
30
2.07M
-
5.70M
257.38K
-
2023
30
2.07M
-
5.70M
257.38K
-

Employees

2023

Employees

30 Ascended0 % *

Net Assets(GBP)

2.07M £Ascended18.42 % *

Total Assets(GBP)

-

Turnover(GBP)

5.70M £Descended-15.95 % *

Cash in Bank(GBP)

257.38K £Descended-38.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, Daniel
Director
04/03/2021 - Present
9
Negus, Matthew Graham
Director
04/03/2021 - 08/01/2024
18
Wearing, Gary
Director
01/06/2022 - Present
8
Duffill, Perry William
Director
08/05/2024 - Present
22
Mitchell, Gary
Director
01/06/2022 - 09/04/2024
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

46
WORTH FARMS LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04595713

Reg. date:

20/11/2002

Turnover:

-

No. of employees:

22
SOUTHERN DOORS & CUBICLES LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, Great Bridge West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04112088

Reg. date:

22/11/2000

Turnover:

-

No. of employees:

28
PIPING ROCK UK LIMITED2 Ashridge Close, Leicester LE3 1BY
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

12160645

Reg. date:

16/08/2019

Turnover:

-

No. of employees:

29
FG STRUCTURES LIMITEDComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
Active

Category:

Manufacture of other plastic products

Comp. code:

04154095

Reg. date:

05/02/2001

Turnover:

-

No. of employees:

28
PENN-WHITE LIMITEDAston Way, Midpoint 18 Business Park, Middlewich, Cheshire CW10 0HS
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

05436576

Reg. date:

26/04/2005

Turnover:

-

No. of employees:

27

Description

copy info iconCopy

About TECHPOINT FAST TRACK SOLUTIONS LIMITED

TECHPOINT FAST TRACK SOLUTIONS LIMITED is an(a) Active company incorporated on 20/08/1986 with the registered office located at Unit 1 V Park, Jays Close, Basingstoke, Hampshire RG22 4PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of TECHPOINT FAST TRACK SOLUTIONS LIMITED?

toggle

TECHPOINT FAST TRACK SOLUTIONS LIMITED is currently Active. It was registered on 20/08/1986 .

Where is TECHPOINT FAST TRACK SOLUTIONS LIMITED located?

toggle

TECHPOINT FAST TRACK SOLUTIONS LIMITED is registered at Unit 1 V Park, Jays Close, Basingstoke, Hampshire RG22 4PF.

What does TECHPOINT FAST TRACK SOLUTIONS LIMITED do?

toggle

TECHPOINT FAST TRACK SOLUTIONS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does TECHPOINT FAST TRACK SOLUTIONS LIMITED have?

toggle

TECHPOINT FAST TRACK SOLUTIONS LIMITED had 30 employees in 2023.

What is the latest filing for TECHPOINT FAST TRACK SOLUTIONS LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Gary Wearing on 2025-12-01.