Alfast Fixings & Fasteners Limited MILTON KEYNES


Alfast Fixings & Fasteners started in year 1980 as Private Limited Company with registration number 01527382. The Alfast Fixings & Fasteners company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Milton Keynes at Unit 1 Avant Business Centre, First Avenue. Postal code: MK1 1DL. Since Tue, 2nd Jul 2013 Alfast Fixings & Fasteners Limited is no longer carrying the name Alfast Engineering Supplies.

At present there are 3 directors in the the firm, namely Joyce W., Alan S. and Alison S.. In addition one secretary - Alison S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alison S. who worked with the the firm until 1 November 2007.

Alfast Fixings & Fasteners Limited Address / Contact

Office Address Unit 1 Avant Business Centre, First Avenue
Office Address2 Denbigh West
Town Milton Keynes
Post code MK1 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527382
Date of Incorporation Mon, 10th Nov 1980
Industry Non-specialised wholesale trade
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Alison S.

Position: Secretary

Appointed: 11 October 2017

Joyce W.

Position: Director

Appointed: 13 March 2006

Alan S.

Position: Director

Appointed: 16 August 2005

Alison S.

Position: Director

Appointed: 16 August 2005

Ian E.

Position: Director

Appointed: 02 January 2018

Resigned: 06 June 2018

Ramon W.

Position: Director

Appointed: 06 February 2014

Resigned: 27 September 2018

Bulliss & Ridgewell Ltd

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 11 October 2017

Ramon W.

Position: Director

Appointed: 13 March 2006

Resigned: 20 October 2009

Alison S.

Position: Secretary

Appointed: 16 August 2005

Resigned: 01 November 2007

Kevin B.

Position: Director

Appointed: 04 January 2000

Resigned: 16 August 2005

Cheryl B.

Position: Director

Appointed: 04 January 2000

Resigned: 16 August 2005

Peter B.

Position: Director

Appointed: 28 February 1992

Resigned: 16 August 2005

Christine B.

Position: Director

Appointed: 28 February 1992

Resigned: 16 August 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Watson & Stearn Holdings Ltd from King's Lynn, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Watson & Stearn Holdings Ltd

16 Tuesday Market Place, King's Lynn, PE30 1JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05421167
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Alfast Engineering Supplies July 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth339 473342 671343 596351 632        
Balance Sheet
Cash Bank In Hand34 8956 9367221 212        
Cash Bank On Hand   1 21218 9442621243634 7071 2701 1541 345
Current Assets522 608487 111506 819493 107558 982525 995496 175529 649565 878551 146568 305559 858
Debtors380 863365 020392 576386 929422 808388 128336 686372 011405 271393 478418 901415 513
Net Assets Liabilities   351 632356 196320 092297 567314 233    
Net Assets Liabilities Including Pension Asset Liability339 473342 671343 596351 632        
Other Debtors   307 841329 436294 211258 651290 391329 901330 251347 551353 451
Property Plant Equipment   23 44831 12475 44866 27857 81852 35145 37042 16342 450
Stocks Inventory106 850115 155113 521104 966        
Tangible Fixed Assets54 60540 76619 44023 448        
Total Inventories   104 966117 230137 605159 365157 275155 900156 398148 250143 000
Reserves/Capital
Called Up Share Capital20202020        
Profit Loss Account Reserve339 453342 651343 576351 612        
Shareholder Funds339 473342 671343 596351 632        
Other
Accrued Liabilities   3 0102 3254 3307 3175 59410 9643 5703 9253 800
Accumulated Amortisation Impairment Intangible Assets        3531 9713 5895 207
Accumulated Depreciation Impairment Property Plant Equipment   37 28442 10651 05062 46371 44763 46071 20777 95184 478
Average Number Employees During Period    78854566
Bank Borrowings Overdrafts   42 08357 77058 13218 19016 79841 66640 89154 83951 294
Corporation Tax Payable   5 5236 219   5258 4625 5448 596
Creditors   49 95299 789105 944488273 234275 111237 601248 607219 412
Creditors Due After One Year36 19620 96258 00549 952        
Creditors Due Within One Year197 063160 307121 222110 697        
Debtors Due After One Year-278 522-286 582-308 013-307 841        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 704  16 836   
Disposals Property Plant Equipment     5 372  18 539   
Finance Lease Liabilities Present Value Total   3 494 15 7344881 675    
Fixed Assets       57 81860 08851 48946 66445 333
Increase From Amortisation Charge For Year Intangible Assets        3531 6181 6181 618
Increase From Depreciation Charge For Year Property Plant Equipment    4 82212 64811 4138 9848 8497 7476 7446 527
Intangible Assets        7 7376 1194 5012 883
Intangible Assets Gross Cost        8 0908 0908 090 
Net Current Assets Liabilities325 545326 804385 596382 410428 925355 342231 777256 415290 767313 545319 698340 446
Number Shares Allotted 444        
Number Shares Issued Fully Paid     4444444
Other Creditors     4 3291 7375 5894 3286 3756 9297 415
Other Taxation Social Security Payable   1 1301 7161 8831 124472416711780507
Par Value Share 111 1111111
Prepayments   15 21022 63529 03732 71930 59928 23825 36329 10021 167
Property Plant Equipment Gross Cost   60 73273 230126 498128 741129 265115 811116 577120 114126 928
Provisions For Liabilities Balance Sheet Subtotal   4 2744 0644 754      
Provisions For Liabilities Charges4 4813 9373 4354 274        
Secured Debts108 53776 925 3 494        
Share Capital Allotted Called Up Paid16161616        
Tangible Fixed Assets Additions 1 53778414 815        
Tangible Fixed Assets Cost Or Valuation107 783102 50068 98260 732        
Tangible Fixed Assets Depreciation53 17861 73449 54337 284        
Tangible Fixed Assets Depreciation Charged In Period 13 8095 7545 237        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 25317 94517 496        
Tangible Fixed Assets Disposals 6 82034 30123 065        
Total Additions Including From Business Combinations Property Plant Equipment    12 49858 6402 2435245 0857663 5376 814
Total Assets Less Current Liabilities380 150367 570405 036405 858460 049430 790298 055314 233350 855365 034366 362385 779
Trade Creditors Trade Payables   52 75555 82369 78557 19558 30154 95648 71850 54947 609
Trade Debtors Trade Receivables   63 87870 73758 66245 31651 02147 13237 86442 25040 005
Total Additions Including From Business Combinations Intangible Assets        8 090   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements