Allthread Fasteners (holdings) Limited RIVERSWAY, PRESTON


Founded in 2004, Allthread Fasteners (holdings), classified under reg no. 05140001 is an active company. Currently registered at Chandler House PR2 2YH, Riversway, Preston the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Darren J., Peter R. and Scott B. and others. In addition one secretary - Peter R. - is with the company. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Allthread Fasteners (holdings) Limited Address / Contact

Office Address Chandler House
Office Address2 7 Ferry Road Office Park
Town Riversway, Preston
Post code PR2 2YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140001
Date of Incorporation Thu, 27th May 2004
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Darren J.

Position: Director

Appointed: 08 December 2004

Peter R.

Position: Secretary

Appointed: 27 May 2004

Peter R.

Position: Director

Appointed: 27 May 2004

Scott B.

Position: Director

Appointed: 27 May 2004

Glenn S.

Position: Director

Appointed: 27 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2004

Resigned: 27 May 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Glenn S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Scott B. This PSC owns 25-50% shares and has 25-50% voting rights.

Glenn S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-31
Balance Sheet
Debtors27 190
Other
Amount Specific Advance Or Credit Directors27 190
Amount Specific Advance Or Credit Made In Period Directors64 800
Amount Specific Advance Or Credit Repaid In Period Directors28 795
Accrued Liabilities752
Creditors285 060
Investments Fixed Assets264 342
Investments In Group Undertakings264 342
Net Current Assets Liabilities-257 870
Other Creditors254 459
Total Assets Less Current Liabilities6 472
Average Number Employees During Period4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements