Check the

UTILITY FASTENERS LIMITED

Company
UTILITY FASTENERS LIMITED (03531157)

UTILITY FASTENERS

Phone: 01604 671 038
A rating

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

Company name
UTILITY FASTENERS LIMITED
Company number
03531157
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 1998
Age - 27 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
61
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
63
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
89
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
48
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.