FORWARD FASTENER MANUFACTURING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4EP

Company number 03892844
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address EAST SIDE BLEWS STREET, ASTON, BIRMINGHAM, B6 4EP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-29 GBP 20,000 . The most likely internet sites of FORWARD FASTENER MANUFACTURING LIMITED are www.forwardfastenermanufacturing.co.uk, and www.forward-fastener-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Birmingham New Street Rail Station is 1 miles; to Blake Street Rail Station is 8.1 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forward Fastener Manufacturing Limited is a Private Limited Company. The company registration number is 03892844. Forward Fastener Manufacturing Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Forward Fastener Manufacturing Limited is East Side Blews Street Aston Birmingham B6 4ep. . CLEAVER, Martyn David is a Secretary of the company. CLEAVER, Martyn David is a Director of the company. ROSE, Phillip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SIDWELL, Steven Walter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


forward fastener manufacturing Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLEAVER, Martyn David
Appointed Date: 13 December 1999

Director
CLEAVER, Martyn David
Appointed Date: 13 December 1999
62 years old

Director
ROSE, Phillip
Appointed Date: 13 December 1999
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
SIDWELL, Steven Walter
Resigned: 04 March 2009
Appointed Date: 13 December 1999
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Persons With Significant Control

Mr Philip Rose
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORWARD FASTENER MANUFACTURING LIMITED Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 20,000

14 May 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000

...
... and 55 more events
11 Jan 2000
Ad 13/12/99--------- £ si 19999@1=19999 £ ic 1/20000
10 Jan 2000
Secretary resigned
10 Jan 2000
Director resigned
10 Jan 2000
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 1999
Incorporation

FORWARD FASTENER MANUFACTURING LIMITED Charges

29 July 2014
Charge code 0389 2844 0007
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
24 January 2014
Charge code 0389 2844 0006
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0389 2844 0005
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0389 2844 0004
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 June 2009
Debenture
Delivered: 6 June 2009
Status: Satisfied on 4 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied on 29 December 2011
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 2000
Mortgage debenture
Delivered: 17 February 2000
Status: Satisfied on 4 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…