FASTEN-IT LIMITED
LEICESTER SERVICE SUPPORT LIMITED SILVERBRIGHT LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT
Company number 03752687
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FASTEN-IT LIMITED are www.fastenit.co.uk, and www.fasten-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Fasten It Limited is a Private Limited Company. The company registration number is 03752687. Fasten It Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Fasten It Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. The company`s financial liabilities are £65.94k. It is £-4.15k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £34.3k, which is £-14.23k against last year. HILL, Rachael Jennifer is a Secretary of the company. HILL, Philip John is a Director of the company. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SPERRYN, Brian John has been resigned. Director LAW, Anthony John has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director SPERRYN, Brian John has been resigned. The company operates in "Manufacture of other plastic products".


fasten-it Key Finiance

LIABILITIES £65.94k
-6%
CASH £0k
TOTAL ASSETS £34.3k
-30%
All Financial Figures

Current Directors

Secretary
HILL, Rachael Jennifer
Appointed Date: 25 July 2002

Director
HILL, Philip John
Appointed Date: 29 March 2001
61 years old

Resigned Directors

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 16 July 1999
Appointed Date: 15 April 1999

Secretary
SPERRYN, Brian John
Resigned: 25 July 2002
Appointed Date: 16 July 1999

Director
LAW, Anthony John
Resigned: 25 July 2002
Appointed Date: 16 July 1999
74 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 16 July 1999
Appointed Date: 15 April 1999

Director
SPERRYN, Brian John
Resigned: 25 July 2002
Appointed Date: 16 July 1999
86 years old

FASTEN-IT LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
06 Aug 1999
Secretary resigned
06 Aug 1999
New director appointed
06 Aug 1999
New secretary appointed;new director appointed
14 Jun 1999
Company name changed silverbright LIMITED\certificate issued on 15/06/99
15 Apr 1999
Incorporation

FASTEN-IT LIMITED Charges

28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit h northfield point cunliffe drive kettering northants…
21 May 2001
Debenture
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…