UKBizDB.co.uk

P & M FIXINGS & FASTENERS LIMITED

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

This company is commonly known as P & M Fixings & Fasteners Limited. The company was founded 39 years ago and was given the registration number 01857180. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:P & M FIXINGS & FASTENERS LIMITED
Company Number:01857180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arthur Hough & Sons Limited, Hilton Cross Business Park, Featherstone, Wolverhampton, England, WV10 7QZ

Director01 April 2022Active
Arthur Hough & Sons Limited, Hilton Cross Business Park, Featherstone, Wolverhampton, England, WV10 7QZ

Director01 April 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary-Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director-Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director-Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director-Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director-Active

People with Significant Control

Arthur Hough & Sons Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Arthur Hough & Sons Limited, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
P & M Fixings & Fasteners Holdings Limited
Notified on:22 August 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
P & M Fixings & Fasteners Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Second filing of director appointment with name.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Address

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

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Accounts

Accounts with accounts type small.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.