Check the

FASTLINE GROUP LIMITED

Company
FASTLINE GROUP LIMITED (04214035)

FASTLINE GROUP

Phone: 01536 485 584
A⁺ rating

ABOUT FASTLINE GROUP LIMITED

Fastline Group was formed in 1995 and operates from conveniently located premises in Riley Road on Kettering’s Telford Way Industrial Estate.

The company is still a family owned business and prides itself in delivering value and offering a great service to all of its customers.

One of the emerging technologies is ECU re-mapping which gives your vehicle more power and greater economy. Most vehicles can be re-mapped through the diagnostic port, but where this is not possible, we can re-map directly to the chip. As a Quantum Authorised Dealer, we are able to provide a national service delivered by local experts.

Serving customers both nationally and internationally, we are large enough to deliver on service and quality but small enough to care.

We aim to provide at least one daily delivery and collection service to most of our regional account customers using our fleet of satellite tracked vans. Our system will allow us to save time and fuel by directing our nearest vehicle straight to you.

Please give us a call today. We are sure we can help.

©2018 Fastline Group Ltd.

KEY FINANCES

Year
2017
Assets
£609.95k ▲ £1.7k (0.28 %)
Cash
£45.62k ▲ £24.67k (117.73 %)
Liabilities
£25.84k ▼ £-7.64k (-22.83 %)
Net Worth
£584.11k ▲ £9.34k (1.63 %)

REGISTRATION INFO

Company name
FASTLINE GROUP LIMITED
Company number
04214035
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
fastlinegroup.co.uk
Phones
01536 485 584
Registered Address
8 RILEY ROAD,
KETTERING,
NORTHANTS,
NN16 8NN

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Nov 2016
Accounts for a small company made up to 31 May 2016
14 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 15,000
06 Oct 2015
Accounts for a small company made up to 31 May 2015

CHARGES

31 January 2013
Status
Outstanding
Delivered
5 February 2013
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

9 January 2013
Status
Outstanding
Delivered
11 January 2013
Persons entitled
M. J. Adams Limited
Description
The l/h land held under t/no's NN241875 and NN241835 fixed…

30 May 2007
Status
Outstanding
Delivered
1 June 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 August 2003
Status
Satisfied on 23 August 2007
Delivered
21 August 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FASTLINE GROUP LIMITED DIRECTORS

Julie Shoemake

  Acting
Appointed
23 July 2003
Role
Secretary
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Name
SHOEMAKE, Julie

Michael John Adams

  Acting
Appointed
10 May 2001
Occupation
Motor Parts Distributor & Gara
Role
Director
Age
87
Nationality
British
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Country Of Residence
United Kingdom
Name
ADAMS, Michael John

Peter Kenneth Baldwin

  Acting
Appointed
23 July 2003
Occupation
Finance Director
Role
Director
Age
66
Nationality
British
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Country Of Residence
United Kingdom
Name
BALDWIN, Peter Kenneth

Suzy Cawthorn

  Acting
Appointed
23 July 2003
Occupation
Beauty Therapist
Role
Director
Age
59
Nationality
British
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Country Of Residence
United Kingdom
Name
CAWTHORN, Suzy

Eugene Pacelli Finan

  Acting
Appointed
23 July 2003
Occupation
Managing Director
Role
Director
Age
64
Nationality
Irish
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Country Of Residence
England
Name
FINAN, Eugene Pacelli

Philip Anthony Jones

  Acting
Appointed
01 January 2015
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Country Of Residence
United Kingdom
Name
JONES, Philip Anthony

Selwyn Shaw

  Acting
Appointed
15 March 2013
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Country Of Residence
United Kingdom
Name
SHAW, Selwyn

Julie Shoemake

  Acting
Appointed
23 July 2003
Occupation
Company Secretary
Role
Director
Age
57
Nationality
British
Address
8 Riley Road, Telford Way Industrial Estate, Kettering, Northamptonshire, England, NN16 8NN
Country Of Residence
United Kingdom
Name
SHOEMAKE, Julie

Marie Teresa Adams

  Resigned
Appointed
11 May 2001
Resigned
23 July 2003
Role
Secretary
Address
Ashley House, Harrington Road, Loddington Kettering, Northamptonshire, NN14 1JZ
Name
ADAMS, Marie Teresa

WHITE ROSE FORMATIONS LIMITED

  Resigned
Appointed
10 May 2001
Resigned
11 May 2001
Role
Nominee Secretary
Address
Sovereign House, 7 Station Road, Kettering, Northamptonshire, NN15 7HH
Name
WHITE ROSE FORMATIONS LIMITED

Marie Teresa Adams

  Resigned
Appointed
10 May 2001
Resigned
23 July 2003
Occupation
Company Secretary
Role
Director
Age
85
Nationality
British
Address
Ashley House, Harrington Road, Loddington Kettering, Northamptonshire, NN14 1JZ
Country Of Residence
United Kingdom
Name
ADAMS, Marie Teresa

REVIEWS


Check The Company
Excellent according to the company’s financial health.