Fastrac Resourcing Solutions Ltd

General information

Name:

Fastrac Resourcing Solutions Limited

Office Address:

9th Floor 7 Park Row LS1 5HD Leeds

Number: 04883468

Incorporation date: 2003-09-01

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company is situated in Leeds with reg. no. 04883468. The company was established in the year 2003. The office of this firm is located at 9th Floor 7 Park Row. The area code is LS1 5HD. The company's present name is Fastrac Resourcing Solutions Ltd. This company's former associates may remember this company as Jmc Recruitment, which was used until Monday 20th October 2003. This company's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. Wednesday 31st October 2018 is the last time the company accounts were reported.

  • Previous company's names
  • Fastrac Resourcing Solutions Ltd 2003-10-20
  • Jmc Recruitment Limited 2003-09-01

Financial data based on annual reports

Company staff

Ravanne H.

Role: Director

Appointed: 02 September 2008

Latest update: 1 March 2024

Christopher H.

Role: Director

Appointed: 28 October 2003

Latest update: 1 March 2024

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ravanne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 18 September 2021
Confirmation statement last made up date 04 September 2020
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 December 2015
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 6th Floor 36 Park Row Leeds LS1 5JL on Wed, 24th Nov 2021 to 9th Floor 7 Park Row Leeds LS1 5HD (AD01)
filed on: 24th, November 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Albany House 535e Liverpool Road Irlam

Post code:

M44 6ZS

City / Town:

Manchester

HQ address,
2014

Address:

Albany House 535e Liverpool Road Irlam

Post code:

M44 6ZS

City / Town:

Manchester

HQ address,
2015

Address:

Albany House 535e Liverpool Road Irlam

Post code:

M44 6ZS

City / Town:

Manchester

HQ address,
2016

Address:

Albany House 535e Liverpool Road Irlam

Post code:

M44 6ZS

City / Town:

Manchester

Accountant/Auditor,
2015 - 2014

Name:

Cadishead Accountancy Services Limited

Address:

Britannic House 657 Liverpool Road Irlam

Post code:

M44 5XD

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode