Carmel Fast Track Limited is a private limited company. Registered at Unit 1, 55 Holmes Road, London NW5 3AN, this 3 years old enterprise was incorporated on 2020-10-20 and is officially classified as "wholesale of clothing and footwear" (Standard Industrial Classification code: 46420). 4 directors can be found in this company: Elliott T. (appointed on 28 October 2020), Irving T. (appointed on 28 October 2020), Esther M. (appointed on 20 October 2020).
About
Name: Carmel Fast Track Limited
Number: 12962858
Incorporation date: 2020-10-20
End of financial year: 31 December
Address:
Unit 1
55 Holmes Road
London
NW5 3AN
SIC code:
46420 - Wholesale of clothing and footwear
Company staff
People with significant control
Elliott T.
28 October 2020
Nature of control:
25-50% voting rights
25-50% shares
Reuben E.
20 October 2020 - 28 October 2020
Nature of control:
25-50% shares
Esther M.
20 October 2020 - 28 October 2020
Nature of control:
25-50% shares
Simon B.
20 October 2020 - 28 October 2020
Nature of control:
25-50% shares
Financial data
Date of Accounts
2021-12-31
2022-12-31
Current Assets
4,973,968
5,077,635
Total Assets Less Current Liabilities
1,554,093
2,383,900
The target date for Carmel Fast Track Limited confirmation statement filing is 2024-11-02. The most recent confirmation statement was filed on 2023-10-19. The due date for the next annual accounts filing is 31 December 2023. Latest accounts filing was submitted for the time up to 31 December 2021.
4 persons of significant control are reported in the official register, namely: Elliott T. that has 1/2 or less of shares, 1/2 or less of voting rights. Reuben E. that has 1/2 or less of shares. Esther M. that has 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates 19th October 2023
filed on: 19th, October 2023
| confirmation statement
Free Download
(6 pages)
Type
Free download
CS01
Confirmation statement with updates 19th October 2023
filed on: 19th, October 2023
| confirmation statement
Free Download
(6 pages)
CS01
Confirmation statement with updates 19th October 2022
filed on: 19th, October 2022
| confirmation statement
Free Download
(5 pages)
AA01
Accounting reference date changed from 31st October 2021 to 31st December 2021
filed on: 4th, January 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 19th October 2021
filed on: 19th, October 2021
| confirmation statement
Free Download
(6 pages)
MA
Articles and Memorandum of Association
filed on: 24th, November 2020
| incorporation
Free Download
(15 pages)
RESOLUTIONS
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, November 2020
| resolution
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 28th October 2020
filed on: 30th, October 2020
| persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control 28th October 2020
filed on: 30th, October 2020
| persons with significant control
Free Download
(1 page)
AP01
New director was appointed on 28th October 2020
filed on: 29th, October 2020
| officers
Free Download
(2 pages)
AP01
New director was appointed on 28th October 2020
filed on: 29th, October 2020
| officers
Free Download
(2 pages)
SH01
Statement of Capital on 28th October 2020: 600.00 GBP
filed on: 29th, October 2020
| capital
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 28th October 2020
filed on: 29th, October 2020
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 28th October 2020
filed on: 29th, October 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 20th, October 2020
| incorporation