About

Registered Number: 02691080
Date of Incorporation: 26/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Salterwood Drive, Denby Hall Business Park, Denby, Derbyshire, DE5 8JY

 

Aptus Fastener Systems Ltd was founded on 26 February 1992 with its registered office in Denby, Derbyshire, it's status is listed as "Active". The current directors of the organisation are Macartney, Joanne Michele, Grant, Paul, Cooke, Elisabeth Ann, Cooke, Richard, Gayner, Gary Paul, Gayner, Tracey, Knowles, Barbara, Knowles, Kevin Lee Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.