A F FASTENERS LIMITED - GLOSSOP
Company Profile | Company Filings |
Overview
A F FASTENERS LIMITED is a Private Limited Company from GLOSSOP and has the status: Active.
A F FASTENERS LIMITED was incorporated 26 years ago on 23/01/1998 and has the registered number: 03498267. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
A F FASTENERS LIMITED was incorporated 26 years ago on 23/01/1998 and has the registered number: 03498267. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
A F FASTENERS LIMITED - GLOSSOP
This company is listed in the following categories:
25940 - Manufacture of fasteners and screw machine products
25940 - Manufacture of fasteners and screw machine products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14-15 GLOSSOP BROOK
GLOSSOP
DERBYSHIRE
SK13 7AJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ROSEMARY GRACE | Nov 1961 | British | Director | 2014-01-02 | CURRENT |
MRS ELIZABETH ANN MCKAY | Oct 1969 | British | Director | 2021-02-20 | CURRENT |
MR ANDREW JAMES SARGEANT | Mar 1967 | British | Director | 2014-01-02 | CURRENT |
MRS ELIZABETH ANN MCKAY | Secretary | 2019-03-11 | CURRENT | ||
IAN NOLLETH | Nov 1946 | British | Director | 2004-08-17 UNTIL 2011-06-30 | RESIGNED |
JULIA ANN SWANN | Mar 1974 | British | Director | 2001-06-06 UNTIL 2004-08-17 | RESIGNED |
PHYLLIS MAGDALENE DEAN | Apr 1924 | British | Director | 1998-07-27 UNTIL 2004-08-17 | RESIGNED |
LESTER GERALD DEAN | Feb 1951 | British | Secretary | 1998-07-27 UNTIL 2004-08-17 | RESIGNED |
MR NEIL KIPPAX | Aug 1950 | British | Secretary | 2009-04-01 UNTIL 2013-04-08 | RESIGNED |
PAMELA RIX | Nov 1946 | British | Secretary | 2004-08-17 UNTIL 2009-03-31 | RESIGNED |
MRS ELENA STOLYAROVA | Apr 1976 | British | Director | 2012-04-19 UNTIL 2017-12-12 | RESIGNED |
PAMELA RIX | Nov 1946 | British | Director | 2004-08-17 UNTIL 2009-03-31 | RESIGNED |
RONALD THOMAS ORAMS | Mar 1949 | British | Director | 1998-07-27 UNTIL 2002-04-30 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1998-01-23 UNTIL 1998-07-27 | RESIGNED | ||
MR NEIL KIPPAX | Aug 1950 | British | Director | 2004-08-17 UNTIL 2013-04-12 | RESIGNED |
LESTER GERALD DEAN | Feb 1951 | British | Director | 1998-07-27 UNTIL 2004-08-17 | RESIGNED |
PHILLIP ARTHUR DEAN | Apr 1944 | British | Director | 1998-07-27 UNTIL 2004-08-17 | RESIGNED |
NICHOLAS ARTHUR DEAN | Jul 1970 | British | Director | 2001-06-06 UNTIL 2004-08-17 | RESIGNED |
ARTHUR WILLIAM DEAN | Jan 1913 | British | Director | 1998-07-27 UNTIL 2004-08-17 | RESIGNED |
MR ANDREW BENNETT | Mar 1966 | British | Director | 2011-06-30 UNTIL 2014-04-01 | RESIGNED |
NOMINEE DIRECTORS LTD | Corporate Nominee Director | 1998-01-23 UNTIL 1998-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Francoise Camille Bougourd | 2022-04-06 | 6/1971 | Guernsey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Sebastien Bernard Joel Moerman | 2016-04-06 - 2023-05-03 | 3/1973 | St. Peter Port Guernsey |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Jonathan Robbins | 2016-04-06 - 2022-04-06 | 7/1972 | St. Peter Port |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Horizon Ventures Limited | 2016-04-06 - 2016-04-06 | Guernsey Guernsey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A_F_FASTENERS_LIMITED - Accounts | 2023-09-20 | 31-12-2022 | £121,571 Cash £2,119,274 equity |
A_F_FASTENERS_LIMITED - Accounts | 2022-09-27 | 31-12-2021 | £581,190 Cash £1,916,255 equity |
A_F_FASTENERS_LIMITED - Accounts | 2021-09-01 | 31-12-2020 | £707,578 Cash £1,834,717 equity |
A_F_FASTENERS_LIMITED - Accounts | 2020-11-18 | 31-12-2019 | £176,061 Cash £1,898,705 equity |
A_F_FASTENERS_LIMITED - Accounts | 2019-09-27 | 31-12-2018 | £150,108 Cash £1,733,326 equity |
Abbreviated Company Accounts - A F FASTENERS LIMITED | 2016-09-27 | 31-12-2015 | £60,149 Cash £1,333,881 equity |
Abbreviated Company Accounts - A F FASTENERS LIMITED | 2015-09-26 | 31-12-2014 | £41,124 Cash £1,186,672 equity |
Abbreviated Company Accounts - A F FASTENERS LIMITED | 2014-09-26 | 31-12-2013 | £191,435 Cash £1,162,368 equity |