About

Registered Number: 06789790
Date of Incorporation: 13/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 6 Alfred Street, Rushden, Northamptonshire, NN10 9YS,

 

Founded in 2009, British & Irish Association of Fastener Distributors Ltd has its registered office in Rushden, it has a status of "Active". The current directors of this business are listed as Furness, David, Matten, Philip William, Witts, Andrew John, Qa Registrars Limited, Harrison, Keith, Hopwood, Geoffrey Alan, Qa Nominees Limited. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNESS, David 04 October 2012 - 1
MATTEN, Philip William 09 October 2014 - 1
WITTS, Andrew John 01 July 2019 - 1
HARRISON, Keith 13 October 2011 09 October 2014 1
HOPWOOD, Geoffrey Alan 13 January 2009 13 October 2011 1
QA NOMINEES LIMITED 13 January 2009 13 January 2009 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 13 January 2009 13 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 14 October 2019
CH01 - Change of particulars for director 11 July 2019
PSC01 - N/A 02 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 02 November 2018
PSC01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 13 October 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 19 October 2015
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 30 October 2014
MISC - Miscellaneous document 21 July 2014
MEM/ARTS - N/A 04 July 2014
CERTNM - Change of name certificate 01 July 2014
CONNOT - N/A 01 July 2014
RESOLUTIONS - N/A 13 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 08 February 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
225 - Change of Accounting Reference Date 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
NEWINC - New incorporation documents 13 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.