ABOUT UTILITY FASTENERS LIMITED
Welcome to Utility Fasteners Limited
We act as a key distributor for fastener and fixing manufacturers throughout the world, supplying into OEM. We have chosen this route to our target market firmly believing that control over the quality of products we supply can be achieved no other way. Our knowledge and experience, gained by supplying a broad range of OEM, enables us to offer the right solutions to our customers requirements.
KEY FINANCES
Year
2017
Assets
£249.75k
▲ £16.12k (6.90 %)
Cash
£3.67k
▼ £-0.48k (-11.56 %)
Liabilities
£182.06k
▼ £-9.14k (-4.78 %)
Net Worth
£67.68k
▲ £25.26k (59.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Northampton
- Company name
- UTILITY FASTENERS LIMITED
- Company number
- 03531157
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Mar 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- touch4biz.co.uk
- Phones
-
01604 671 038
01604 671 139
- Registered Address
- ARTISANS' HOUSE,
7 QUEENSBRIDGE,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN4 7BF
ECONOMIC ACTIVITIES
- 25940
- Manufacture of fasteners and screw machine products
LAST EVENTS
- 23 Mar 2017
- Confirmation statement made on 19 March 2017 with updates
- 25 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 04 Apr 2016
- Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 100
CHARGES
-
10 May 2011
- Status
- Outstanding
- Delivered
- 17 May 2011
-
Persons entitled
- Sme Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
2 March 2011
- Status
- Satisfied
on 26 July 2012
- Delivered
- 4 March 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Any credit balance due under the contract (the contract…
-
8 December 2009
- Status
- Outstanding
- Delivered
- 11 December 2009
-
Persons entitled
- Sywell Aerodome Limited
- Description
- The sum of £3,165 see image for full details.
-
25 August 2009
- Status
- Satisfied
on 13 July 2012
- Delivered
- 27 August 2009
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD ("the Security Holder")
- Description
- By way of fixed equitable charge all debts purchased or…
-
19 October 2004
- Status
- Satisfied
on 13 July 2012
- Delivered
- 22 October 2004
-
Persons entitled
- Sywell Aerodrome Limited
- Description
- The sum of £3,165.00 paid into an interest bearing account…
-
14 March 2001
- Status
- Satisfied
on 13 July 2012
- Delivered
- 16 March 2001
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- By way of first fixed charge all of the company's invoices…
See Also
Last update 2018
UTILITY FASTENERS LIMITED DIRECTORS
Sarah Johanna Mayo Smith
Acting
- Appointed
- 07 March 2001
- Role
- Secretary
- Address
- 8 Magnolia Close, Northampton, Northamptonshire, United Kingdom, NN3 3XE
- Name
- MAYO SMITH, Sarah Johanna
Graeme Dent
Acting
- Appointed
- 19 March 1998
- Occupation
- Distribution
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Country Of Residence
- United Kingdom
- Name
- DENT, Graeme
Simon Mayo Smith
Acting
- Appointed
- 31 March 2006
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Artisans House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Name
- MAYO SMITH, Simon
Graeme Dent
Resigned
PSC
- Appointed
- 19 March 1998
- Resigned
- 07 March 2001
- Role
- Secretary
- Address
- 106 Bostock Avenue, Northampton, Northamptonshire, NN1 4LN
- Name
- DENT, Graeme
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 19 March 1998
- Resigned
- 19 March 1998
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
William Nixon Dent
Resigned
- Appointed
- 19 April 1999
- Resigned
- 20 March 2012
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 8 Magnolia Close, Northampton, Northamptonshire, United Kingdom, NN3 3XE
- Name
- DENT, William Nixon
Michael Christopher Turney
Resigned
- Appointed
- 19 March 1998
- Resigned
- 15 October 1998
- Occupation
- Distribution
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 91 Gresham Drive, West Hunsbury, Northampton, Northamptonshire, NN4 9SB
- Name
- TURNEY, Michael Christopher
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 19 March 1998
- Resigned
- 19 March 1998
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.