This company is commonly known as British & Irish Association Of Fastener Distributors Limited. The company was founded 15 years ago and was given the registration number 06789790. The firm's registered office is in RUSHDEN. You can find them at 6 Alfred Street, , Rushden, Northamptonshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED |
---|---|---|
Company Number | : | 06789790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Alfred Street, Rushden, Northamptonshire, England, NN10 9YS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10b Red House Yard, Gislingham Road, Thornham Magna, Eye, England, IP23 8HH | Secretary | 01 July 2023 | Active |
10b Red House Yard, Gislingham Road, Thornham Magna, Eye, England, IP23 8HH | Director | 01 May 2023 | Active |
Star Business Park, Congleton Road, Macclesfield, United Kingdom, SK11 9JA | Director | 04 October 2012 | Active |
10b Red House Yard, Gislingham Road, Thornham Magna, Eye, England, IP23 8HH | Director | 01 May 2023 | Active |
The Studio, St. Nicholas Close, Elstree, WD6 3EW | Secretary | 13 January 2009 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 13 January 2009 | Active |
35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS | Director | 13 October 2011 | Active |
Larkhill, Chase View Lane, Coppenhall, ST18 9BL | Director | 13 January 2009 | Active |
Northend Manor, Little Dassett, Southam, CV47 2TX | Director | 13 January 2009 | Active |
61a, High Street South, Rushden, England, NN10 0RA | Director | 09 October 2014 | Active |
The Studio, St. Nicholas Close, Elstree, WD6 3EW | Director | 13 January 2009 | Active |
61a, High Street South, Rushden, England, NN10 0RA | Director | 05 November 2021 | Active |
6, Alfred Street, Rushden, England, NN10 9YS | Director | 01 July 2019 | Active |
Mr Gary Henderson | ||
Notified on | : | 04 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10b Red House Yard, Gislingham Road, Eye, England, IP23 8HH |
Nature of control | : |
|
Mr Andrew John Witts | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Alfred Street, Rushden, England, NN10 9YS |
Nature of control | : |
|
Mr Guy William Stanhope | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61a, High Street South, Rushden, England, NN10 0RA |
Nature of control | : |
|
Mr Ian John Victor Doherty | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10b Red House Yard, Gislingham Road, Eye, England, IP23 8HH |
Nature of control | : |
|
Mr Geoffrey Paul Budd | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Worth Manor, Worth Lane, Uckfield, England, TN22 5TT |
Nature of control | : |
|
Mr Andrew John Witts | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Willenhall Trading Estate, Midacre, Willenhall, England, WV13 2JW |
Nature of control | : |
|
Mr David Furness | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Star Business Park, Congleton Road, Macclesfield, England, SK11 9JA |
Nature of control | : |
|
Mr Philip William Matten | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10b Red House Yard, Gislingham Road, Eye, England, IP23 8HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.