T.R. FASTENINGS LIMITED

T.R. FASTENINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameT.R. FASTENINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01103675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for T.R. FASTENINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for T.R. FASTENINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for T.R. FASTENINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniel Stephen Jack as a director on Mar 20, 2026

    1 pagesTM01

    Amended full accounts made up to Mar 31, 2025

    34 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Appointment of Mr Christopher Morgan as a secretary on Aug 29, 2025

    2 pagesAP03

    Termination of appointment of Lyndsey Case as a secretary on Aug 29, 2025

    1 pagesTM02

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Appointment of Mr Luke William Jones as a director on Nov 04, 2024

    2 pagesAP01

    Director's details changed for Mr Daniel Stephen Jack on Nov 01, 2024

    2 pagesCH01

    Secretary's details changed for Lyndsey Case on Nov 01, 2024

    1 pagesCH03

    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 pagesAD01

    Appointment of Miss Katherine Jane Ferguson as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Jean Vincent Paul Sebastien Daruty as a director on Aug 09, 2024

    1 pagesTM01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Stephen Jack on Apr 01, 2024

    2 pagesCH01

    Director's details changed for Mr Daniel Stephen Jack on Apr 01, 2024

    2 pagesCH01

    Termination of appointment of Stephen Adam Meiklem as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Daniel Stephen Jack as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Appointment of Mr Iain Philip Percival as a director on Feb 22, 2024

    2 pagesAP01

    Termination of appointment of Darren Mark Hayes-Powell as a director on Feb 22, 2024

    1 pagesTM01

    Termination of appointment of Kevin Reginald De Stadler as a director on Dec 31, 2023

    1 pagesTM01

    Registration of charge 011036750008, created on Jun 01, 2023

    48 pagesMR01

    Satisfaction of charge 011036750007 in full

    1 pagesMR04

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Who are the officers of T.R. FASTENINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Christopher
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Secretary
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    339681540001
    FERGUSON, Katherine Jane
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritish194527100001
    JONES, Luke William
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritish251115300001
    MORGAN, Christopher Findlay
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    ScotlandBritish150249080003
    PERCIVAL, Iain Philip
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Director
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    EnglandBritish175638680001
    BELTON, Mark
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    Secretary
    Rivington
    27 Lenham Avenue Saltdean
    BN2 8AE Brighton
    East Sussex
    British96967690002
    CASE, Lyndsey
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    Secretary
    Reedswood Park Road
    WS2 8DQ Walsall
    National Distribution Centre
    England
    206657560001
    FOSTER, Clare
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Secretary
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    199111930001
    HENDERSON, Jonathan James
    24 Moat Farm
    TN2 5XJ Tunbridge Wells
    Kent
    Secretary
    24 Moat Farm
    TN2 5XJ Tunbridge Wells
    Kent
    British47873310001
    LAWSON, Stuart John
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Secretary
    Beech Hurst
    Stone Hurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    British45401900007
    WILSON, John
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    Secretary
    Woodside
    Little London Road
    TN21 0BL Horam
    East Sussex
    British50427350001
    AULD, Steven Malcolm
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    Director
    3 Park View Terrace
    Barbourne
    WR3 7AG Worcester
    Worcestershire
    EnglandBritish77058040002
    BALLARD, Alan Keith
    Roselea
    Coopers Green
    TN22 3AA Uckfield
    East Sussex
    Director
    Roselea
    Coopers Green
    TN22 3AA Uckfield
    East Sussex
    British16865840001
    BARKER, James Charles
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    Director
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    British15786540001
    BARKER, James Charles
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    Director
    Burnt House Farm Waldron Down
    Blackboys
    TN22 5NB Uckfield
    East Sussex
    British15786540001
    BARKER, John Brian Anthony
    39 Abbots Lane
    CR8 5JB Kenley
    Surrey
    Director
    39 Abbots Lane
    CR8 5JB Kenley
    Surrey
    British3681980001
    BARRETT, Michael James
    15 The Glade
    IG8 0QA Woodford Green
    Essex
    Director
    15 The Glade
    IG8 0QA Woodford Green
    Essex
    British16865830001
    BELTON, Mark
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    EnglandBritish152248270001
    BJORLO, Morten
    Gamleveien 90 N-1475
    Finstadjorot
    Norway
    Director
    Gamleveien 90 N-1475
    Finstadjorot
    Norway
    Norwegian116293520001
    BJORLO, Morten
    20 Woodpecker Way
    TN22 5NE Uckfield
    East Sussex
    Director
    20 Woodpecker Way
    TN22 5NE Uckfield
    East Sussex
    Norwegian71834630001
    BUDD, Geoffrey Paul
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    EnglandBritish9359500003
    BURNETT-GODFREE, Richard Derek
    48 Shirley Drive
    BN3 6UF Hove
    East Sussex
    Director
    48 Shirley Drive
    BN3 6UF Hove
    East Sussex
    United KingdomBritish28379230002
    BURY, Richard
    The Barn
    Foxley Lane
    RG42 4EG Binfield
    Berkshire
    Director
    The Barn
    Foxley Lane
    RG42 4EG Binfield
    Berkshire
    EnglandBritish79870740001
    CODDINGTON, Colin John
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    EnglandBritish228657540001
    CORKE, Timothy Charles
    49 Meads Street
    BN20 7RN Eastbourne
    Sussex
    Director
    49 Meads Street
    BN20 7RN Eastbourne
    Sussex
    EnglandBritish112095270001
    DARUTY, Jean Vincent Paul Sebastien
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    United KingdomBritish,Mauritian304717160001
    DE STADLER, Kevin Reginald
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    EnglandBritish257814670001
    DIAMOND, Malcolm Mcdonald
    Five Ash Down
    TN22 3AJ Uckfield
    Diamond Cottage
    East Sussex
    Uk
    Director
    Five Ash Down
    TN22 3AJ Uckfield
    Diamond Cottage
    East Sussex
    Uk
    EnglandBritish12095390001
    DIAMOND, Malcolm Mcdonald
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    Director
    Diamond Cottage
    Five Ash Down
    TN22 3AJ Uckfield
    East Sussex
    EnglandBritish12095390001
    FENNELL, Jonathan Paul
    Glebe Farm Barn 6 Church Street
    NN17 3JY Weldon
    Northamptonshire
    Director
    Glebe Farm Barn 6 Church Street
    NN17 3JY Weldon
    Northamptonshire
    British38777740002
    FISK, David
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    EnglandBritish179920850001
    FOSTER, Clare
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    Director
    Trifast House
    Bellbrook Park
    TN22 1QW Uckfield
    East Sussex
    EnglandBritish201699080001
    FOWLER, John Alfred
    Roundhay
    1 Park Lane Old Park
    TF3 4TQ Telford
    Salop
    Director
    Roundhay
    1 Park Lane Old Park
    TF3 4TQ Telford
    Salop
    Great BritainBritish73031600001
    FRANKLIN, Steven Michael
    Orchard House
    11 Hawkesmore Drive
    SW14 9YH Lichfield
    Staffordshire
    Director
    Orchard House
    11 Hawkesmore Drive
    SW14 9YH Lichfield
    Staffordshire
    EnglandBritish106925810001
    GIBB, Keith
    2 Berkeley Road
    TN20 6EH Mayfield
    East Sussex
    Director
    2 Berkeley Road
    TN20 6EH Mayfield
    East Sussex
    British57675410001

    Who are the persons with significant control of T.R. FASTENINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    Apr 06, 2016
    Bolton Close
    Bellbrook Industrial Estate
    TN22 1QW Uckfield
    Trifast House
    East Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02997039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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