ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fastlane Paint And Body Limited

Fastlane Paint And Body Limited is an active company incorporated on 26 July 2004 with the registered office located in Worcester, Worcestershire. Fastlane Paint And Body Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05189582
Private limited company
Age
21 years
Incorporated 26 July 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 July 2025 (3 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
01727836130
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Apr 1970
Steer Automotive Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balgores Motors (1982) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Rayleigh Karting Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Apollo Accident Repair Group Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Faseko Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Apollo Motor Company (Bournemouth) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Lovells (Peterborough) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
C & C Vehicle Services Ltd
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Apollo Motor Company (Yeovil) Limited
Richard Kenneth Steer, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£300.52K
Decreased by £4.33M (-94%)
Turnover
£7.19M
Decreased by £17.95M (-71%)
Employees
Unreported
Decreased by 170 (-100%)
Total Assets
£7.42M
Decreased by £5.32M (-42%)
Total Liabilities
-£3.54M
Decreased by £4.21M (-54%)
Net Assets
£3.89M
Decreased by £1.12M (-22%)
Debt Ratio (%)
48%
Decreased by 13.09% (-22%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Jon Hire Resigned
7 Months Ago on 10 Mar 2025
Mr Paul Christopher Hawkes Details Changed
8 Months Ago on 19 Feb 2025
Mr Richard Kenneth Steer Details Changed
8 Months Ago on 19 Feb 2025
Steer Automotive Group Limited (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 10 Jan 2025
Get Credit Report
Discover Fastlane Paint And Body Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
Submitted on 4 Aug 2025
Director's details changed for Mr Paul Christopher Hawkes on 19 February 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 3 Apr 2025
Termination of appointment of Jon Hire as a director on 10 March 2025
Submitted on 12 Mar 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Registration of charge 051895820006, created on 11 February 2025
Submitted on 12 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year