UKBizDB.co.uk

PHIL HOLDEN FASTENERS LIMITED

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

This company is commonly known as Phil Holden Fasteners Limited. The company was founded 43 years ago and was given the registration number 01551536. The firm's registered office is in BROUGHTON ASTLEY. You can find them at Unit 23 Cottage Lane Ind. Est., Swannington Road, Broughton Astley, Leicester. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:PHIL HOLDEN FASTENERS LIMITED
Company Number:01551536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1981
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Unit 23 Cottage Lane Ind. Est., Swannington Road, Broughton Astley, Leicester, LE9 6TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23 Cottage Lane Ind. Est., Swannington Road, Broughton Astley, LE9 6TU

Secretary01 March 2022Active
Unit 23 Cottage Lane Ind. Est., Swannington Road, Broughton Astley, LE9 6TU

Director01 March 2022Active
Unit 23 Cottage Lane Ind. Est., Swannington Road, Broughton Astley, LE9 6TU

Director01 March 2022Active
5 Enderby Road, Thurlaston, Leicester, LE8

Secretary-Active
16 Camomile Way, Newton Abbot, England, TQ12 1US

Secretary15 March 2006Active
The Old Reading Room, Main Road Old Dalby, Melton Mowbray, LE14 3LR

Secretary30 April 1993Active
5 Enderby Road, Thurlaston, Leicester, LE8

Director-Active
13 Erica Avenue, Bedworth, Nuneaton, CV12 0AU

Director-Active
Unit 23, Cottage Lane Industrial Estate, Swannington Road, Broughton Astley, Leicester, United Kingdom, LE9 6TU

Director31 August 1995Active
Unit 23, Cottage Lane Industrial Estate, Swannington Road, Broughton Astley, Leicester, United Kingdom, LE9 6TU

Director-Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director-Active

People with Significant Control

Phf Holdings Limited
Notified on:12 July 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 23, Cottage Lane Ind. Est., Broughton Astley, United Kingdom, LE9 6TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy William Stanhope
Notified on:12 January 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Holden
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 23, Cottage Lane Industrial Estate, Swannington Road, Leicester, United Kingdom, LE9 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Margaret Holden
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 23, Cottage Lane Industrial Estate, Swannington Road, Leicester, United Kingdom, LE9 6TU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Capital

Capital name of class of shares.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-18Incorporation

Memorandum articles.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Capital

Capital allotment shares.

Download
2022-03-04Change of constitution

Statement of companys objects.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-03-04Resolution

Resolution.

Download
2022-03-04Capital

Capital alter shares subdivision.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.