ESCAFELD FASTENERS LTD
Status | ACTIVE |
Company No. | 01292937 |
Category | Private Limited Company |
Incorporated | 30 Dec 1976 |
Age | 47 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ESCAFELD FASTENERS LTD is an active private limited company with number 01292937. It was incorporated 47 years, 5 months, 4 days ago, on 30 December 1976. The company address is Unit 60 Stakehill Industrial Estate Unit 60 Stakehill Industrial Estate, Middleton, M24 2FL, Manchester, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Mr Daniel Michael Megson
Documents
Change to a person with significant control
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-25
Psc name: Fastener Concept Limited
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
New address: Unit 60 Stakehill Industrial Estate Touchet Hall Road Middleton Manchester M24 2FL
Change date: 2022-08-25
Old address: Unit 41 Stakehill Industrial Estate Touchet Hall Road, Middleton Manchester M24 2FL
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 22 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas John Murphy
Termination date: 2022-06-09
Documents
Resolution
Date: 20 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 17 May 2017
Category: Address
Type: AD03
New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
Documents
Change sail address company with new address
Date: 17 May 2017
Category: Address
Type: AD02
New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Appoint person secretary company with name date
Date: 29 Apr 2016
Action Date: 16 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-16
Officer name: Mr Lee Anthony Williams
Documents
Certificate change of name company
Date: 01 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed escafeld alloys LIMITED\certificate issued on 01/10/15
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas John Murphy
Appointment date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
Old address: Bacon Lane Sheffield S9 3NH
New address: Unit 41 Stakehill Industrial Estate Touchet Hall Road, Middleton Manchester M24 2FL
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Anthony Williams
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Plant
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Michael Megson
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Termination secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Brown
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 15 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Raymond Plant
Change date: 2010-05-22
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/98; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/97; full list of members
Documents
Accounts with accounts type small
Date: 13 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 May 1994
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 28 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 28 May 1993
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/93; full list of members
Documents
Legacy
Date: 01 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/92; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/91; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 16 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/05/90; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 12 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/05/89; full list of members
Documents
Legacy
Date: 11 Aug 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/05/88; full list of members
Documents
Legacy
Date: 17 Dec 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Some Companies
CHEAP FIRE EXTINGUISHERS LIMITED
5 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG
Number: | 05745183 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ST JAMES ROAD,STAFFORDSHIRE,WS11 1EL
Number: | 05985178 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 08019307 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORLEVEN FARMHOUSE,PORTHLEVEN,TR13 9HR
Number: | 04405613 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ROBERTSON WAY,BASINGSTOKE,RG21 6BH
Number: | 11619617 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 HIRST CRESCENT,WEMBLEY,HA9 7HH
Number: | 11890426 |
Status: | ACTIVE |
Category: | Private Limited Company |