About

Registered Number: 04088325
Date of Incorporation: 11/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Lodge Way House Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7UG,

 

Established in 2000, Tool & Fastener Solutions Ltd have registered office in Northampton. We don't know the number of employees at Tool & Fastener Solutions Ltd. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRILL, Andrew 01 September 2008 - 1
MCMASTER, Derek 01 September 2008 - 1
SANDERSON, Michael John 16 October 2000 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
LYNOTT, Paul Joseph 16 October 2000 11 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP04 - Appointment of corporate secretary 11 May 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 25 October 2017
PSC02 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
AP01 - Appointment of director 25 October 2017
MA - Memorandum and Articles 25 May 2017
RESOLUTIONS - N/A 17 May 2017
SH08 - Notice of name or other designation of class of shares 17 May 2017
CC04 - Statement of companies objects 17 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 October 2013
RESOLUTIONS - N/A 03 October 2013
SH08 - Notice of name or other designation of class of shares 03 October 2013
SH08 - Notice of name or other designation of class of shares 03 October 2013
AA - Annual Accounts 02 May 2013
RESOLUTIONS - N/A 20 February 2013
SH08 - Notice of name or other designation of class of shares 20 February 2013
SH08 - Notice of name or other designation of class of shares 20 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 March 2012
SH03 - Return of purchase of own shares 17 January 2012
RESOLUTIONS - N/A 09 January 2012
SH06 - Notice of cancellation of shares 09 January 2012
SH06 - Notice of cancellation of shares 09 January 2012
SH03 - Return of purchase of own shares 09 January 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 18 April 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 09 October 2007
RESOLUTIONS - N/A 10 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 05 October 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2001
395 - Particulars of a mortgage or charge 19 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
395 - Particulars of a mortgage or charge 03 January 2001
RESOLUTIONS - N/A 16 November 2000
123 - Notice of increase in nominal capital 16 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
225 - Change of Accounting Reference Date 19 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment 23 November 2011 Outstanding

N/A

Floating charge (all assets) 22 March 2011 Outstanding

N/A

Legal mortgage 07 October 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 January 2001 Outstanding

N/A

Debenture 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.