Check the

PROFESSIONAL FASTENER SERVICES LIMITED

Company
PROFESSIONAL FASTENER SERVICES LIMITED (04542228)

PROFESSIONAL FASTENER SERVICES

Phone: 01384 638 808
A rating

ABOUT PROFESSIONAL FASTENER SERVICES LIMITED

Professional Fastener Services

Professional Fastener Services Ltd is a major UK distributor of precision fasteners parts and turned parts.

Having over 30 years experience supplying major UK OEM's we are confident in our abilities to provide our customers with expert advise on products specification, a competitive pricing structure and realistic lead-times, coupled with specialised managed stock systems that help our customers reduce the overall "Total Cost" of their factored products.

KEY FINANCES

Year
2017
Assets
£1581.64k ▲ £188.11k (13.50 %)
Cash
£1.02k ▼ £-11.3k (-91.74 %)
Liabilities
£32.94k ▼ £-13.41k (-28.93 %)
Net Worth
£1548.71k ▲ £201.52k (14.96 %)

REGISTRATION INFO

Company name
PROFESSIONAL FASTENER SERVICES LIMITED
Company number
04542228
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
pro-fast.co.uk
Phones
01384 638 808
Registered Address
61 CHARLOTTE STREET,
ST PAULS SQUARE,
BIRMINGHAM,
B3 1PX

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
05 Apr 2016
Registration of charge 045422280009, created on 30 March 2016

CHARGES

30 March 2016
Status
Outstanding
Delivered
5 April 2016
Persons entitled
Bcrs Business Loans LTD
Description
All plant, machinery, implements, utensils, chattels…

22 May 2012
Status
Outstanding
Delivered
23 May 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 April 2012
Status
Outstanding
Delivered
26 April 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

25 October 2011
Status
Outstanding
Delivered
27 October 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

25 October 2011
Status
Outstanding
Delivered
27 October 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

14 December 2009
Status
Satisfied on 2 February 2016
Delivered
19 December 2009
Persons entitled
Black Country Reinvestment Society Limited
Description
All plant, machinery, implements, utensils, chattels…

6 November 2007
Status
Satisfied on 1 May 2012
Delivered
7 November 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

2 October 2007
Status
Satisfied on 29 October 2015
Delivered
8 October 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 December 2002
Status
Satisfied on 1 May 2012
Delivered
24 December 2002
Persons entitled
Õhsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROFESSIONAL FASTENER SERVICES LIMITED DIRECTORS

Des Geddes

  Acting
Appointed
23 September 2002
Role
Secretary
Address
The Spinney, Aquaduct Lane, Alvechurch, West Midlands, England, B48 7BS
Name
GEDDES, Des

Des Geddes

  Acting PSC
Appointed
23 September 2002
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
The Spinney, Aquaduct Lane, Alvechurch, West Midlands, England, B48 7BS
Country Of Residence
England
Name
GEDDES, Des
Notified On
23 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary Pearson

  Acting PSC
Appointed
23 September 2002
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
91 Fox Hollies Road, Walmley, Sutton Coldfield, West Midlands, England, B76 2RN
Country Of Residence
England
Name
PEARSON, Gary
Notified On
23 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Suzanne Brewer

  Resigned
Appointed
23 September 2002
Resigned
23 September 2002
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Brewer Kevin Dr

  Resigned
Appointed
23 September 2002
Resigned
23 September 2002
Role
Nominee Director
Age
72
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

REVIEWS


Check The Company
Excellent according to the company’s financial health.