This company is commonly known as Aptus Fastener Systems Ltd. The company was founded 32 years ago and was given the registration number 02691080. The firm's registered office is in DENBY. You can find them at Salterwood Drive, Denby Hall Business Park, Denby, Derbyshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | APTUS FASTENER SYSTEMS LTD |
---|---|---|
Company Number | : | 02691080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salterwood Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Rydalmere Street, Belfast, Northern Ireland, BT12 6GF | Secretary | 01 July 2019 | Active |
Tasalta Ferndale Glen, Rathmichael, Ireland, IRISH | Director | 08 January 1997 | Active |
5 Denby Common, Denby Village, Ripley, DE5 8PW | Director | 04 January 2005 | Active |
7 Stone Meadows Field Farm, Long Eaton, Nottingham, NG10 1EX | Secretary | 26 February 1992 | Active |
8 Laganview Court, Belfast, BT5 4AR | Secretary | 08 January 1997 | Active |
Salterwood Drive, Denby Hall Business Park, Denby, England, DE5 8JY | Secretary | 12 May 2011 | Active |
7 Beaulieu Way, Swanwick, Alfreton, DE55 1DR | Secretary | 26 April 1993 | Active |
Grangebeg, Dunlavin, Ireland, IRISH | Secretary | 01 October 2001 | Active |
23, Lakelands, Craigavon, BT64 1AZ | Secretary | 09 January 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 February 1992 | Active |
7 Chapel Street, Swanwick, Alfreton, DE55 1BJ | Director | 07 October 1993 | Active |
7 Chapel Street, Swanwick, Alfreton, DE55 1BJ | Director | 07 October 1993 | Active |
7 Stone Meadows Field Farm, Long Eaton, Nottingham, NG10 1EX | Director | 26 February 1992 | Active |
7 Stone Meadows Field Farm, Long Eaton, Nottingham, NG10 1EX | Director | 26 February 1992 | Active |
7 Beaulieu Way, Swanwick, Alfreton, DE55 1DR | Director | 26 April 1993 | Active |
7 Beaulieu Way, Swanwick, Alfreton, DE55 1DR | Director | 26 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 February 1992 | Active |
65 Ballyrogan Road, Newtownards, Northern Ireland, BT23 4ST | Director | 24 October 2001 | Active |
Mr Brendan James Flynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Unit 11, Western Industrial Estate, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type small. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.