UKBizDB.co.uk

FASTENER NETWORK HOLDINGS LIMITED

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

This company is commonly known as Fastener Network Holdings Limited. The company was founded 15 years ago and was given the registration number 06688655. The firm's registered office is in NETHERTON. You can find them at Unit 5 The Washington Centre, Haleswoen Road, Netherton, West Midlands. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:FASTENER NETWORK HOLDINGS LIMITED
Company Number:06688655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Unit 5 The Washington Centre, Haleswoen Road, Netherton, West Midlands, United Kingdom, DY2 9RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 The Washington Centre, Haleswoen Road, Netherton, United Kingdom,

Secretary20 October 2008Active
Unit 5 The Washington Centre, Haleswoen Road, Netherton, United Kingdom,

Director03 September 2008Active
Unit 5 The Washington Centre, Haleswoen Road, Netherton, United Kingdom,

Director26 September 2008Active
Unit 5 The Washington Centre, Halesowen Road, Dudley, United Kingdom, DY2 9RE

Director25 July 2016Active

People with Significant Control

Mrs Joanne Massey
Notified on:01 January 2021
Status:Active
Date of birth:March 1971
Nationality:English
Address:Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Derek Massey
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Mere Green House, Hackmans Gate, Stourbridge, United Kingdom, DY9 0EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Insolvency

Liquidation disclaimer notice.

Download
2022-10-18Insolvency

Liquidation disclaimer notice.

Download
2022-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-18Resolution

Resolution.

Download
2022-09-22Address

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

Download
2022-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Capital

Capital allotment shares.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Officers

Change person secretary company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.