UKBizDB.co.uk

ALLTHREAD TOOLS & FASTENERS LIMITED

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

This company is commonly known as Allthread Tools & Fasteners Limited. The company was founded 22 years ago and was given the registration number 04330958. The firm's registered office is in OFF RIBBLETON LANE PRESTON. You can find them at C/o Allthread Tools & Fasteners, Ltd Owen Street, Off Ribbleton Lane Preston, Lancashire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ALLTHREAD TOOLS & FASTENERS LIMITED
Company Number:04330958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:C/o Allthread Tools & Fasteners, Ltd Owen Street, Off Ribbleton Lane Preston, Lancashire, PR1 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary16 August 2004Active
32 Windermere Road, Fulwood, Preston, PR2 8AS

Director02 April 2002Active
8, Blenheim Close, Lostock Hall, Preston, England, PR5 5YX

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

Director16 August 2004Active
7 Clifton Court, Clifton Drive, Blackpool, England, FY4 1NU

Director16 August 2004Active
9 Cedar Street, Southport, PR8 6NQ

Secretary13 November 2002Active
9 Cedar Street, Southport, PR8 6NQ

Secretary29 November 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary29 November 2001Active
35 Staining Avenue, Preston, Ashton,

Director17 June 2003Active
9 Cedar Street, Southport, PR8 6NQ

Director20 November 2003Active
9 Cedar Street, Southport, PR8 6NQ

Director29 November 2001Active
Mile Corner Cottage, Pexall Road North Rode, Congleton, CW12 4NU

Director29 November 2001Active

People with Significant Control

Allthread Fasteners Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Change person director company with change date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Officers

Change person director company with change date.

Download
2017-01-05Officers

Change person secretary company with change date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.