About

Registered Number: 02617866
Date of Incorporation: 06/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 34 Coleshill Industrial Estate Station Road, Coleshill, Birmingham, B46 1JT,

 

Masons Fasteners Ltd was registered on 06 June 1991 and are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERHAM, Mark Albert 01 July 2007 - 1
KNIGHT, Paul Stephen William Joseph 15 December 2016 - 1
MILLICHEAP, Martin Ian N/A - 1
JAGGS, Stanley Leonard N/A 06 April 2005 1
MILLICHEAP, David James N/A 07 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 15 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 14 June 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 16 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 04 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 09 August 2002
395 - Particulars of a mortgage or charge 09 August 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 08 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 02 July 1998
395 - Particulars of a mortgage or charge 15 April 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 02 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1996
RESOLUTIONS - N/A 29 September 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 11 July 1996
363s - Annual Return 17 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 15 January 1993
363a - Annual Return 15 January 1993
287 - Change in situation or address of Registered Office 25 March 1992
288 - N/A 22 October 1991
395 - Particulars of a mortgage or charge 21 August 1991
288 - N/A 17 June 1991
NEWINC - New incorporation documents 06 June 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 August 2002 Outstanding

N/A

Fixed and floating charge 08 August 2002 Outstanding

N/A

Mortgage debenture 01 April 1998 Fully Satisfied

N/A

Debenture 16 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.