UKBizDB.co.uk

ALLTHREAD FASTENERS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allthread Fasteners (holdings) Limited. The company was founded 20 years ago and was given the registration number 05140001. The firm's registered office is in RIVERSWAY, PRESTON. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:ALLTHREAD FASTENERS (HOLDINGS) LIMITED
Company Number:05140001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sandford Road, Orrell, Wigan, England, WN5 8UE

Secretary27 May 2004Active
32 Windermere Road, Fulwood, Preston, PR2 8AS

Director27 May 2004Active
8, Blenheim Close, Lostock Hall, Preston, England, PR5 5YX

Director08 December 2004Active
1, Sandford Road, Orrell, Wigan, England, WN5 8UE

Director27 May 2004Active
7 Clifton Court, Clifton Drive, Blackpool, England, FY4 1NU

Director27 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 2004Active

People with Significant Control

Mr Glenn Malcolm Sergeant
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:7 Clifton Court, Clifton Drive, Blackpool, England, FY4 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Daryl Berisford
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:32, Windermere Road, Preston, England, PR2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-16Capital

Capital name of class of shares.

Download
2020-08-16Capital

Capital variation of rights attached to shares.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Officers

Change person director company with change date.

Download
2017-06-19Officers

Change person secretary company with change date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.