ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fast Track Services (Southern) Limited

Fast Track Services (Southern) Limited is an active company incorporated on 15 October 2007 with the registered office located in Chesham, Buckinghamshire. Fast Track Services (Southern) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06399590
Private limited company
Age
18 years
Incorporated 15 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (17 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (12 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Dickinsons, Brandon House
First Floor, 90 The Broadway
Chesham
HP5 1EG
England
Address changed on 29 Mar 2023 (2 years 7 months ago)
Previous address was Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
Telephone
01344305020
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1956
Director • Project Manager • British • Lives in UK • Born in Jul 1972
Director • British • Lives in England • Born in Dec 1956
Secretary • British • Lives in UK • Born in Aug 1973
S R Industrial Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S.R. Industrial Limited
Steven David John Phillips, Mr Simon Barrie Rogers, and 1 more are mutual people.
Active
Unit 42 Limited
Steven David John Phillips, Mr Simon Barrie Rogers, and 1 more are mutual people.
Active
Holly Spring Limited
Mr Simon Barrie Rogers is a mutual person.
Active
Douglas Walton Energy Group Limited
Steven David John Phillips is a mutual person.
Active
FTS Electrical Services Limited
Steven David John Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£253.68K
Increased by £19.84K (+8%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£561.22K
Increased by £152.93K (+37%)
Total Liabilities
-£118.24K
Increased by £60.93K (+106%)
Net Assets
£442.99K
Increased by £92K (+26%)
Debt Ratio (%)
21%
Increased by 7.03% (+50%)
Latest Activity
Confirmation Submitted
11 Days Ago on 21 Oct 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 13 Mar 2024
Confirmation Submitted
2 Years Ago on 23 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 14 Sep 2023
Mr John Soley Details Changed
2 Years 7 Months Ago on 29 Mar 2023
Mr Simon Barrie Rogers Details Changed
2 Years 7 Months Ago on 29 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 29 Mar 2023
Mr Steven David John Phillips Details Changed
2 Years 7 Months Ago on 29 Mar 2023
Get Credit Report
Discover Fast Track Services (Southern) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2025 with no updates
Submitted on 21 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Mar 2025
Confirmation statement made on 15 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Mar 2024
Confirmation statement made on 15 October 2023 with no updates
Submitted on 23 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Secretary's details changed for Suzanne Phillips on 29 March 2023
Submitted on 29 Mar 2023
Director's details changed for Mr Steven David John Phillips on 29 March 2023
Submitted on 29 Mar 2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 29 March 2023
Submitted on 29 Mar 2023
Director's details changed for Mr Simon Barrie Rogers on 29 March 2023
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year