UKBizDB.co.uk

APTUS FASTENER SYSTEMS LTD

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Salterwood Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Rydalmere Street, Belfast, Northern Ireland, BT12 6GF

Secretary01 July 2019Active
Tasalta Ferndale Glen, Rathmichael, Ireland, IRISH

Director08 January 1997Active
5 Denby Common, Denby Village, Ripley, DE5 8PW

Director04 January 2005Active
7 Stone Meadows Field Farm, Long Eaton, Nottingham, NG10 1EX

Secretary26 February 1992Active
8 Laganview Court, Belfast, BT5 4AR

Secretary08 January 1997Active
Salterwood Drive, Denby Hall Business Park, Denby, England, DE5 8JY

Secretary12 May 2011Active
7 Beaulieu Way, Swanwick, Alfreton, DE55 1DR

Secretary26 April 1993Active
Grangebeg, Dunlavin, Ireland, IRISH

Secretary01 October 2001Active
23, Lakelands, Craigavon, BT64 1AZ

Secretary09 January 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 February 1992Active
7 Chapel Street, Swanwick, Alfreton, DE55 1BJ

Director07 October 1993Active
7 Chapel Street, Swanwick, Alfreton, DE55 1BJ

Director07 October 1993Active
7 Stone Meadows Field Farm, Long Eaton, Nottingham, NG10 1EX

Director26 February 1992Active
7 Stone Meadows Field Farm, Long Eaton, Nottingham, NG10 1EX

Director26 February 1992Active
7 Beaulieu Way, Swanwick, Alfreton, DE55 1DR

Director26 April 1993Active
7 Beaulieu Way, Swanwick, Alfreton, DE55 1DR

Director26 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 February 1992Active
65 Ballyrogan Road, Newtownards, Northern Ireland, BT23 4ST

Director24 October 2001Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.