T.R. FASTENINGS LIMITED
Overview
| Company Name | T.R. FASTENINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01103675 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T.R. FASTENINGS LIMITED?
- Manufacture of fasteners and screw machine products (25940) / Manufacturing
Where is T.R. FASTENINGS LIMITED located?
| Registered Office Address | National Distribution Centre Reedswood Park Road WS2 8DQ Walsall England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for T.R. FASTENINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for T.R. FASTENINGS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for T.R. FASTENINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Daniel Stephen Jack as a director on Mar 20, 2026 | 1 pages | TM01 | ||
Amended full accounts made up to Mar 31, 2025 | 34 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Appointment of Mr Christopher Morgan as a secretary on Aug 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Lyndsey Case as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Appointment of Mr Luke William Jones as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Daniel Stephen Jack on Nov 01, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Lyndsey Case on Nov 01, 2024 | 1 pages | CH03 | ||
Registered office address changed from Trifast House Bellbrook Park Uckfield East Sussex TN22 1QW to National Distribution Centre Reedswood Park Road Walsall WS2 8DQ on Nov 01, 2024 | 1 pages | AD01 | ||
Appointment of Miss Katherine Jane Ferguson as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jean Vincent Paul Sebastien Daruty as a director on Aug 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Stephen Jack on Apr 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Stephen Jack on Apr 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Stephen Adam Meiklem as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Stephen Jack as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Appointment of Mr Iain Philip Percival as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Mark Hayes-Powell as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kevin Reginald De Stadler as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Registration of charge 011036750008, created on Jun 01, 2023 | 48 pages | MR01 | ||
Satisfaction of charge 011036750007 in full | 1 pages | MR04 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of T.R. FASTENINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Christopher | Secretary | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | 339681540001 | |||||||
| FERGUSON, Katherine Jane | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | 194527100001 | |||||
| JONES, Luke William | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | 251115300001 | |||||
| MORGAN, Christopher Findlay | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | Scotland | British | 150249080003 | |||||
| PERCIVAL, Iain Philip | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | England | British | 175638680001 | |||||
| BELTON, Mark | Secretary | Rivington 27 Lenham Avenue Saltdean BN2 8AE Brighton East Sussex | British | 96967690002 | ||||||
| CASE, Lyndsey | Secretary | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | 206657560001 | |||||||
| FOSTER, Clare | Secretary | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | 199111930001 | |||||||
| HENDERSON, Jonathan James | Secretary | 24 Moat Farm TN2 5XJ Tunbridge Wells Kent | British | 47873310001 | ||||||
| LAWSON, Stuart John | Secretary | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | British | 45401900007 | ||||||
| WILSON, John | Secretary | Woodside Little London Road TN21 0BL Horam East Sussex | British | 50427350001 | ||||||
| AULD, Steven Malcolm | Director | 3 Park View Terrace Barbourne WR3 7AG Worcester Worcestershire | England | British | 77058040002 | |||||
| BALLARD, Alan Keith | Director | Roselea Coopers Green TN22 3AA Uckfield East Sussex | British | 16865840001 | ||||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BARKER, John Brian Anthony | Director | 39 Abbots Lane CR8 5JB Kenley Surrey | British | 3681980001 | ||||||
| BARRETT, Michael James | Director | 15 The Glade IG8 0QA Woodford Green Essex | British | 16865830001 | ||||||
| BELTON, Mark | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 152248270001 | |||||
| BJORLO, Morten | Director | Gamleveien 90 N-1475 Finstadjorot Norway | Norwegian | 116293520001 | ||||||
| BJORLO, Morten | Director | 20 Woodpecker Way TN22 5NE Uckfield East Sussex | Norwegian | 71834630001 | ||||||
| BUDD, Geoffrey Paul | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 9359500003 | |||||
| BURNETT-GODFREE, Richard Derek | Director | 48 Shirley Drive BN3 6UF Hove East Sussex | United Kingdom | British | 28379230002 | |||||
| BURY, Richard | Director | The Barn Foxley Lane RG42 4EG Binfield Berkshire | England | British | 79870740001 | |||||
| CODDINGTON, Colin John | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 228657540001 | |||||
| CORKE, Timothy Charles | Director | 49 Meads Street BN20 7RN Eastbourne Sussex | England | British | 112095270001 | |||||
| DARUTY, Jean Vincent Paul Sebastien | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | United Kingdom | British,Mauritian | 304717160001 | |||||
| DE STADLER, Kevin Reginald | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 257814670001 | |||||
| DIAMOND, Malcolm Mcdonald | Director | Five Ash Down TN22 3AJ Uckfield Diamond Cottage East Sussex Uk | England | British | 12095390001 | |||||
| DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | 12095390001 | |||||
| FENNELL, Jonathan Paul | Director | Glebe Farm Barn 6 Church Street NN17 3JY Weldon Northamptonshire | British | 38777740002 | ||||||
| FISK, David | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 179920850001 | |||||
| FOSTER, Clare | Director | Trifast House Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 201699080001 | |||||
| FOWLER, John Alfred | Director | Roundhay 1 Park Lane Old Park TF3 4TQ Telford Salop | Great Britain | British | 73031600001 | |||||
| FRANKLIN, Steven Michael | Director | Orchard House 11 Hawkesmore Drive SW14 9YH Lichfield Staffordshire | England | British | 106925810001 | |||||
| GIBB, Keith | Director | 2 Berkeley Road TN20 6EH Mayfield East Sussex | British | 57675410001 |
Who are the persons with significant control of T.R. FASTENINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trifast Overseas Holdings Limited | Apr 06, 2016 | Bolton Close Bellbrook Industrial Estate TN22 1QW Uckfield Trifast House East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0