UKBizDB.co.uk

BRITISH & IRISH ASSOCIATION OF FASTENER DISTRIBUTORS LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:6 Alfred Street, Rushden, Northamptonshire, England, NN10 9YS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b Red House Yard, Gislingham Road, Thornham Magna, Eye, England, IP23 8HH

Secretary01 July 2023Active
10b Red House Yard, Gislingham Road, Thornham Magna, Eye, England, IP23 8HH

Director01 May 2023Active
Star Business Park, Congleton Road, Macclesfield, United Kingdom, SK11 9JA

Director04 October 2012Active
10b Red House Yard, Gislingham Road, Thornham Magna, Eye, England, IP23 8HH

Director01 May 2023Active
The Studio, St. Nicholas Close, Elstree, WD6 3EW

Secretary13 January 2009Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director13 January 2009Active
35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Director13 October 2011Active
Larkhill, Chase View Lane, Coppenhall, ST18 9BL

Director13 January 2009Active
Northend Manor, Little Dassett, Southam, CV47 2TX

Director13 January 2009Active
61a, High Street South, Rushden, England, NN10 0RA

Director09 October 2014Active
The Studio, St. Nicholas Close, Elstree, WD6 3EW

Director13 January 2009Active
61a, High Street South, Rushden, England, NN10 0RA

Director05 November 2021Active
6, Alfred Street, Rushden, England, NN10 9YS

Director01 July 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.