UKBizDB.co.uk

POWER FASTENINGS ASSOCIATION LIMITED

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

This company is commonly known as Power Fastenings Association Limited. The company was founded 47 years ago and was given the registration number 01352352. The firm's registered office is in LEICESTER. You can find them at Q House, Troon Way Business Centre Humberstone Lane, Thurmaston, Leicester, Leicestershire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:POWER FASTENINGS ASSOCIATION LIMITED
Company Number:01352352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Q House, Troon Way Business Centre Humberstone Lane, Thurmaston, Leicester, Leicestershire, England, LE4 9HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q House, Troon Way Business Centre, Humberstone Lane, Thurmaston, Leicester, England, LE4 9HA

Corporate Secretary01 July 2015Active
Unit 9 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UE

Director12 June 2020Active
50, Westborough Way, Anlaby Common Hull, E. Yorkshire, United Kingdom, HU4 7SN

Director21 September 2010Active
Holly Hedge Cottage, School Lane, Normanton Le Heath, Coalville, LE67 8HU

Secretary-Active
5a Kirklee Quadrant, Glasgow, United Kingdom, G12 0TR

Director10 June 2014Active
49 Dowanside Road, Glasgow, G12 7DW

Director23 March 2004Active
Greenacres Beverley Road, Wetwang, YO25 9TR

Director-Active
16 Astley Road, Chorley, PR7 1RR

Director12 September 2006Active
96 Hawes Lane, West Wickham, BR4 0DQ

Director25 September 2001Active
11 Vanewood Court, Mumbles, Swansea, SA3 4JY

Director-Active
50, Water Lane, Flitwick, MK45 1LG

Director19 September 2000Active
39 Carmel Road South, Darlington, DL3 8DQ

Director19 September 2000Active
The Moorings 44 Carr Lane, Leven, Beverley, HU17 5LN

Director-Active
7 Juniper Grove, Clayton Le Woods, Chorley, PR6 7UF

Director-Active
4 Penylan Oval, Penylan, Cardiff, CF23 6AU

Director09 September 2008Active
4 Penylan Oval, Penylan, Cardiff, CF23 6AU

Director05 September 1995Active
15, Stone Delf, Sheffield, United Kingdom, S10 3QX

Director10 September 2013Active
3 Garden Mews, Gayhurst Court Gayhurst, Newport Pagnell, MK16 8LG

Director-Active

People with Significant Control

Mr David Mark Black
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Q House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA
Nature of control:
  • Right to appoint and remove directors
Mr Kevin John Stephen
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Q House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA
Nature of control:
  • Right to appoint and remove directors
Mr John David Mercer
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Cartwright Court, Cartwright Way, Coalville, United Kingdom, LE67 1UE
Nature of control:
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.