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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Sandford Road, Orrell, Wigan, England, WN5 8UE | Secretary | 16 August 2004 | Active |
32 Windermere Road, Fulwood, Preston, PR2 8AS | Director | 02 April 2002 | Active |
8, Blenheim Close, Lostock Hall, Preston, England, PR5 5YX | Director | 08 December 2004 | Active |
1, Sandford Road, Orrell, Wigan, England, WN5 8UE | Director | 16 August 2004 | Active |
7 Clifton Court, Clifton Drive, Blackpool, England, FY4 1NU | Director | 16 August 2004 | Active |
9 Cedar Street, Southport, PR8 6NQ | Secretary | 13 November 2002 | Active |
9 Cedar Street, Southport, PR8 6NQ | Secretary | 29 November 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 29 November 2001 | Active |
35 Staining Avenue, Preston, Ashton, | Director | 17 June 2003 | Active |
9 Cedar Street, Southport, PR8 6NQ | Director | 20 November 2003 | Active |
9 Cedar Street, Southport, PR8 6NQ | Director | 29 November 2001 | Active |
Mile Corner Cottage, Pexall Road North Rode, Congleton, CW12 4NU | Director | 29 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2017-01-05 | Officers | Change person secretary company with change date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.