UKBizDB.co.uk

FAIRCHILD FASTENERS (UK) LIMITED

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

This company is commonly known as Fairchild Fasteners (uk) Limited. The company was founded 50 years ago and was given the registration number 01118517. The firm's registered office is in BIRMINGHAM. You can find them at 170 Kitts Green Road, Kitts Green, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FAIRCHILD FASTENERS (UK) LIMITED
Company Number:01118517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1973
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:170 Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR

Director30 July 2019Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Secretary03 December 2002Active
9607 Tackroom Lane, Great Falls 20166-2010, Virginia Usa, FOREIGN

Secretary03 September 1999Active
49 Windrush Drive, Hinckley, LE10 0NY

Secretary03 May 1995Active
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW

Secretary01 March 2014Active
80 Rivergreen Crescent, Bramcote, Nottingham, NG9 3ET

Secretary02 January 1996Active
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR

Secretary06 May 2016Active
Applegarth Main Street, Normanton Bottesford, Nottingham, NG13 0EP

Secretary-Active
23 Hawkstone Close, Duston, Northampton, NN5 6RZ

Secretary01 March 2000Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary30 November 2020Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 May 2003Active
5 Northumberland Avenue, Market Bosworth, Nuneaton, CV13 0RJ

Director06 March 1992Active
1729 34th Street Nw, Washington Dc 20007, Usa,

Director04 November 2002Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Director03 December 2002Active
42 Sanders Road, Quorn, Loughborough, LE12 8JN

Director01 July 1995Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Director03 December 2002Active
9607 Tackroom Lane, Great Falls 20166-2010, Virginia Usa, FOREIGN

Director03 September 1999Active
4142 Mariposa Drive, Santa Barbara, Usa, FOREIGN

Director-Active
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW

Director01 March 2014Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Director08 July 2011Active
1542 Hampton Hill Circle, Mclean, Virginia, Usa, 22101

Director06 May 1995Active
1981 Logan Manor Drive, Reston, Virginia 20191, Usa, IRISH

Director01 July 1998Active
34 The Ridings, Rothley, Leicester, LE7 7LP

Director-Active
Alcoa Fastening Systems Limited, Stafford Park 7, Telford, TF3 3BQ

Director19 June 2008Active
32 Knob Hill Drive, Summit, Usa, FOREIGN

Director03 December 2002Active
10704 Riverwood Drive, Potomac, Usa, 20854

Director06 May 1995Active
22 Weir Road, Kibworth Beauchamp, LE8 0LP

Director-Active
30020 Dia Victoria, Rancho Palos Verdes California 90274, Usa, FOREIGN

Director-Active
Applegarth Main Street, Normanton Bottesford, Nottingham, NG13 0EP

Director06 March 1992Active
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU

Director01 February 2008Active
Brunhildensteg 32, 61389 Schmitten, Schmitten, Germany, 61389

Director06 May 1995Active
121c, Route De Foncenex, Veigy-Foncenex, France, 74140

Director09 June 2009Active

People with Significant Control

Alumax U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:170, Kitts Green Road, Birmingham, England, B33 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-24Capital

Capital statement capital company with date currency figure.

Download
2021-09-24Capital

Legacy.

Download
2021-09-24Insolvency

Legacy.

Download
2021-09-24Resolution

Resolution.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-03-10Address

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

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Appoint corporate secretary company with name date.

Download
2020-12-02Address

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

Download
2020-02-29Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-23Change of constitution

Statement of companys objects.

Download
2020-01-23Resolution

Resolution.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.