Company number 01333549
Status Active
Incorporation Date 12 October 1977
Company Type Private Limited Company
Address UNIT 4, DARWIN ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5XZ
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 109,600
. The most likely internet sites of A. M. C. (U.K.) FASTENERS LIMITED are www.amcukfasteners.co.uk, and www.a-m-c-u-k-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Kettering Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M C U K Fasteners Limited is a Private Limited Company.
The company registration number is 01333549. A M C U K Fasteners Limited has been working since 12 October 1977.
The present status of the company is Active. The registered address of A M C U K Fasteners Limited is Unit 4 Darwin Road Corby Northamptonshire Nn17 5xz. . MARLOW, Ian Michael is a Director of the company. Secretary VINES, David Reginald has been resigned. Director FJORDMAN, Lars Eric has been resigned. Director VINES, David Reginald has been resigned. The company operates in "Manufacture of fasteners and screw machine products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ian Michael Marlow
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Valerie Brenda Vines
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A. M. C. (U.K.) FASTENERS LIMITED Events
16 November 2010
Legal assignment
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 September 2009
Floating charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
12 November 2003
Legal mortgage
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 3 & 4 darwin road willowbrook industrial estate corby…
22 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 March 2001
Debenture
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2001
Chattels mortgage
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
12 November 1997
Chattels mortgage
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
15 October 1984
Debenture
Delivered: 16 October 1984
Status: Satisfied
on 11 April 1991
Persons entitled: Svenska International Limited
Description: Floating charge over the. Undertaking and all property and…
11 April 1983
Charge
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
20 December 1978
Charge
Delivered: 27 December 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…