CONSTRUCTION FASTENER TECHNIQUES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1JN

Company number 01972717
Status Active
Incorporation Date 19 December 1985
Company Type Private Limited Company
Address CFT HOUSE THE STOURBRIDGE ESTATE, MILL RACE LANE, STOURBRIDGE, WEST MIDLANDS, DY8 1JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Secretary's details changed for Carol Ann Brown on 23 May 2017; Director's details changed for Mr William Arthur Brown on 23 May 2017; Director's details changed for Mr William Arthur Brown on 23 May 2017. The most likely internet sites of CONSTRUCTION FASTENER TECHNIQUES LIMITED are www.constructionfastenertechniques.co.uk, and www.construction-fastener-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Construction Fastener Techniques Limited is a Private Limited Company. The company registration number is 01972717. Construction Fastener Techniques Limited has been working since 19 December 1985. The present status of the company is Active. The registered address of Construction Fastener Techniques Limited is Cft House The Stourbridge Estate Mill Race Lane Stourbridge West Midlands Dy8 1jn. . BROWN, Carol Ann is a Secretary of the company. BROWN, William Arthur is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

CONSTRUCTION FASTENER TECHNIQUES LIMITED Events

23 May 2017
Secretary's details changed for Carol Ann Brown on 23 May 2017
23 May 2017
Director's details changed for Mr William Arthur Brown on 23 May 2017
23 May 2017
Director's details changed for Mr William Arthur Brown on 23 May 2017
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30,000

...
... and 73 more events
24 Jun 1986
Accounting reference date extended from 31/03 to 31/05

22 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1986
Company name changed itero LIMITED\certificate issued on 20/05/86
19 May 1986
Registered office changed on 19/05/86 from: 70/74 city road london EC1Y 2DQ

19 Dec 1985
Certificate of incorporation

CONSTRUCTION FASTENER TECHNIQUES LIMITED Charges

17 March 2010
Debenture
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 1999
Debenture deed
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1998
Fixed equitable charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed equitable charge (I) all debts,the subject of an…
13 March 1996
Single debenture
Delivered: 18 March 1996
Status: Satisfied on 1 December 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1986
Debenture
Delivered: 28 July 1986
Status: Satisfied on 21 December 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…