About

Registered Number: 05989174
Date of Incorporation: 06/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Stafford Park 12, Telford, Shropshire, TF3 3BJ

 

Having been setup in 2006, B K Fastener Engineering Ltd has its registered office in Telford in Shropshire, it's status is listed as "Active". There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Ben 31 May 2016 - 1
ADAMS, Warren 22 October 2015 29 February 2016 1
BEASLEY, Robert John 26 July 2007 03 September 2013 1
BEASLEY, Robert John 06 November 2006 05 April 2007 1
ELLIS, Ian Robert 06 November 2006 09 September 2015 1
HOLMES, Jonathan Gerald 22 October 2015 18 July 2017 1
Secretary Name Appointed Resigned Total Appointments
LEEPER, Amanda 29 July 2014 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 25 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 30 July 2018
CH01 - Change of particulars for director 10 May 2018
CS01 - N/A 07 November 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 08 November 2016
SH01 - Return of Allotment of shares 08 November 2016
SH01 - Return of Allotment of shares 08 November 2016
SH01 - Return of Allotment of shares 08 November 2016
SH01 - Return of Allotment of shares 08 November 2016
SH01 - Return of Allotment of shares 08 November 2016
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
CH03 - Change of particulars for secretary 22 October 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 July 2014
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AR01 - Annual Return 05 December 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 05 June 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AAMD - Amended Accounts 10 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 December 2011
AAMD - Amended Accounts 15 December 2011
AD01 - Change of registered office address 19 September 2011
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
RESOLUTIONS - N/A 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
363a - Annual Return 11 December 2008
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.