U.K. FASTENERS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 1HY

Company number 01733405
Status Active
Incorporation Date 21 June 1983
Company Type Private Limited Company
Address BRADLEY HOUSE, 66 BARRINGTON, ROAD, ALTRINCHAM, CHESHIRE, WA14 1HY
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 017334050007, created on 18 November 2016; Confirmation statement made on 23 October 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of U.K. FASTENERS LIMITED are www.ukfasteners.co.uk, and www.u-k-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Chassen Road Rail Station is 3.7 miles; to Burnage Rail Station is 5.8 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U K Fasteners Limited is a Private Limited Company. The company registration number is 01733405. U K Fasteners Limited has been working since 21 June 1983. The present status of the company is Active. The registered address of U K Fasteners Limited is Bradley House 66 Barrington Road Altrincham Cheshire Wa14 1hy. . PADMORE, Stuart David is a Secretary of the company. PADMORE, Stuart David is a Director of the company. TURNER, Glenn is a Director of the company. Secretary CURRAN, Michael Edward has been resigned. Secretary HANAGARTH, Ann has been resigned. Secretary STEVENS, Ian Anthony has been resigned. Director BALLINGER, David Michael has been resigned. Director BALLINGER, Rosemary has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
PADMORE, Stuart David
Appointed Date: 15 March 2006

Director
PADMORE, Stuart David
Appointed Date: 15 March 2006
64 years old

Director
TURNER, Glenn
Appointed Date: 15 March 2006
72 years old

Resigned Directors

Secretary
CURRAN, Michael Edward
Resigned: 03 February 2003
Appointed Date: 23 February 1996

Secretary
HANAGARTH, Ann
Resigned: 23 February 1996

Secretary
STEVENS, Ian Anthony
Resigned: 15 March 2006
Appointed Date: 03 September 2003

Director
BALLINGER, David Michael
Resigned: 15 March 2006
78 years old

Director
BALLINGER, Rosemary
Resigned: 23 November 1993
79 years old

Persons With Significant Control

Till & Whitehead, Limited
Notified on: 16 June 2016
Nature of control: Ownership of shares – 75% or more

U.K. FASTENERS LIMITED Events

25 Nov 2016
Registration of charge 017334050007, created on 18 November 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
21 Sep 2016
Satisfaction of charge 3 in full
28 Jul 2016
Accounts for a dormant company made up to 31 March 2016
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 91 more events
22 Apr 1987
Particulars of mortgage/charge

13 Feb 1987
Return made up to 10/12/86; full list of members

08 Dec 1986
Accounts for a small company made up to 30 June 1986

13 Sep 1986
Secretary resigned;new secretary appointed

21 Jun 1983
Incorporation

U.K. FASTENERS LIMITED Charges

18 November 2016
Charge code 0173 3405 0007
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Each chargor, as continuing security for the payment…
15 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
29 July 1998
Fixed charge supplemental to a debenture dated 19TH november 1990 issued by the company
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights title and interest in or…
3 September 1996
Rent deposit deed
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: Stanley Thornes (Publishers) Limited
Description: All sums from time to time standing to the credit of the…
7 April 1993
Fixed charge over book debts
Delivered: 9 April 1993
Status: Satisfied on 21 September 2016
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: Fixed charge over all book debts, other debts and claims…
19 November 1990
Debenture
Delivered: 28 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1987
Single debenture
Delivered: 22 April 1987
Status: Satisfied on 21 August 1999
Persons entitled: Lloyds Bank PLC
Description: Stocks shares other interests. Fixed and floating charges…