UKBizDB.co.uk

RIGHTON FASTENERS LIMITED

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

This company is commonly known as Righton Fasteners Limited. The company was founded 29 years ago and was given the registration number 02963719. The firm's registered office is in STONE. You can find them at Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RIGHTON FASTENERS LIMITED
Company Number:02963719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexstone Limited, Opal Way, Stone Business Park, Stone, England, ST15 0SW

Secretary01 January 2004Active
Hexstone Limited, Opal Way, Stone Business Park, Stone, ST15 0SW

Director12 April 2018Active
Hexstone Limited, Opal Way, Stone Business Park, Stone, England, ST15 0SW

Director01 January 2004Active
Alba Marlbrook Lane, Pattingham, Wolverhampton, WV6 7BS

Secretary31 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 1994Active
4 Hermitage Close, Bishops Waltham, Southampton, SO32 1DD

Director02 February 1999Active
The Barn, Foxley Lane, Binfield, RG42 4EG

Director10 January 2000Active
Hexstone Limited, Opal Way, Stone Business Park, Stone, England, ST15 0SW

Director25 August 2011Active
Hexstone Limited, Opal Way, Stone Business Park, Stone, England, ST15 0SW

Director01 January 2004Active
Hexstone Limited, Opal Way, Stone Business Park, Stone, England, ST15 0SW

Director03 September 2001Active
34 Stones Drive, Ripponden, Sowerby Bridge, HX6 4NY

Director06 August 2001Active
Evelith Old Hall, Evelith, Shifnal, TF11 9LA

Director31 August 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 August 1994Active

People with Significant Control

Hexstone Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hexstone Limited, Opal Way, Stone, England, ST15 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type dormant.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Change of name

Certificate change of name company.

Download
2015-12-08Change of name

Change of name notice.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.