Established in 1992, Aptus Fastener Systems Ltd have registered office in Denby, it's status in the Companies House registry is set to "Active". Macartney, Joanne Michele, Grant, Paul, Cooke, Elisabeth Ann, Cooke, Richard, Gayner, Gary Paul, Gayner, Tracey, Knowles, Barbara, Knowles, Kevin Lee Douglas are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Elisabeth Ann | 07 October 1993 | 08 January 1997 | 1 |
COOKE, Richard | 07 October 1993 | 08 January 1997 | 1 |
GAYNER, Gary Paul | 26 February 1992 | 26 April 1993 | 1 |
GAYNER, Tracey | 26 February 1992 | 26 April 1993 | 1 |
KNOWLES, Barbara | 26 April 1993 | 08 January 1997 | 1 |
KNOWLES, Kevin Lee Douglas | 26 April 1993 | 24 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACARTNEY, Joanne Michele | 01 July 2019 | - | 1 |
GRANT, Paul | 12 May 2011 | 30 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
MR01 - N/A | 14 May 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 24 September 2019 | |
AP03 - Appointment of secretary | 01 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 06 October 2011 | |
TM02 - Termination of appointment of secretary | 12 May 2011 | |
AP03 - Appointment of secretary | 12 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 06 March 2010 | |
AD01 - Change of registered office address | 06 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 20 August 2008 | |
MEM/ARTS - N/A | 13 June 2008 | |
CERTNM - Change of name certificate | 10 June 2008 | |
363a - Annual Return | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
353 - Register of members | 06 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 26 March 2007 | |
363s - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
AA - Annual Accounts | 15 May 2004 | |
363s - Annual Return | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 January 2004 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 11 March 2002 | |
287 - Change in situation or address of Registered Office | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 09 September 1999 | |
363s - Annual Return | 29 March 1999 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 06 April 1998 | |
395 - Particulars of a mortgage or charge | 12 March 1998 | |
287 - Change in situation or address of Registered Office | 03 March 1998 | |
AA - Annual Accounts | 07 October 1997 | |
225 - Change of Accounting Reference Date | 27 July 1997 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 May 1997 | |
1.4 - Notice of completion of voluntary arrangement | 23 May 1997 | |
363s - Annual Return | 24 March 1997 | |
RESOLUTIONS - N/A | 20 January 1997 | |
MEM/ARTS - N/A | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
1.1 - Report of meeting approving voluntary arrangement | 09 January 1997 | |
AA - Annual Accounts | 27 August 1996 | |
363s - Annual Return | 25 March 1996 | |
AA - Annual Accounts | 28 December 1995 | |
363s - Annual Return | 30 May 1995 | |
395 - Particulars of a mortgage or charge | 23 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 1995 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 24 March 1994 | |
288 - N/A | 18 November 1993 | |
288 - N/A | 18 November 1993 | |
288 - N/A | 05 October 1993 | |
288 - N/A | 05 October 1993 | |
288 - N/A | 05 October 1993 | |
288 - N/A | 05 October 1993 | |
363a - Annual Return | 21 May 1993 | |
395 - Particulars of a mortgage or charge | 07 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 April 1992 | |
287 - Change in situation or address of Registered Office | 20 March 1992 | |
288 - N/A | 20 March 1992 | |
288 - N/A | 20 March 1992 | |
NEWINC - New incorporation documents | 26 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2020 | Outstanding |
N/A |
A mortgage debenture which was presented for registration in northern ireland on 11TH march 1998 and | 27 February 1998 | Outstanding |
N/A |
Mortgage debenture | 17 February 1995 | Outstanding |
N/A |
Debenture | 29 June 1992 | Fully Satisfied |
N/A |