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.
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 |
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 |
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 |