Montrose Fasteners Limited REDDITCH


Founded in 1991, Montrose Fasteners, classified under reg no. 02611234 is an active company. Currently registered at Unit 49 Washford Industrial Estate B98 0EA, Redditch the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-03-10 Montrose Fasteners Limited is no longer carrying the name Bufab (UK).

There is a single director in the company at the moment - Scott W., appointed on 1 May 2024. In addition, a secretary was appointed - Katie F., appointed on 1 May 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Montrose Fasteners Limited Address / Contact

Office Address Unit 49 Washford Industrial Estate
Office Address2 Heming Road
Town Redditch
Post code B98 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611234
Date of Incorporation Thu, 16th May 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Scott W.

Position: Director

Appointed: 01 May 2024

Katie F.

Position: Secretary

Appointed: 01 May 2024

Liam W.

Position: Director

Appointed: 13 March 2018

Resigned: 14 December 2023

Kate F.

Position: Director

Appointed: 30 May 2017

Resigned: 01 July 2019

Willy E.

Position: Secretary

Appointed: 03 February 2017

Resigned: 25 October 2019

Christopher K.

Position: Secretary

Appointed: 01 July 2012

Resigned: 03 February 2017

Willy E.

Position: Director

Appointed: 01 July 2012

Resigned: 25 October 2019

Joakim K.

Position: Director

Appointed: 01 January 2007

Resigned: 01 July 2012

Christopher K.

Position: Director

Appointed: 01 January 2006

Resigned: 06 February 2017

Rikard K.

Position: Director

Appointed: 01 January 2005

Resigned: 01 December 2006

Paul B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 July 2012

Rikard K.

Position: Secretary

Appointed: 18 March 2004

Resigned: 01 January 2005

Paul B.

Position: Director

Appointed: 16 May 1991

Resigned: 31 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 May 1991

Resigned: 16 May 1991

Raymond A.

Position: Secretary

Appointed: 16 May 1991

Resigned: 17 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1991

Resigned: 16 May 1991

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Bult Finnveden Ab from Varnamo, Sweden. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bult Finnveden Ab

Margretelundsv. 8 PO BOX 431, Varnamo, 331 24, Sweden

Legal authority Swedish Companies Act
Legal form Limited Company
Country registered Sweden
Place registered Swedish Business Register
Registration number 556194-4884
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bufab (UK) March 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand118 815 22
Current Assets1 242 929946 011  
Debtors513 449946 0112 
Net Assets Liabilities933 753946 01122
Other Debtors13 247   
Property Plant Equipment37 714   
Total Inventories610 665   
Other
Accrued Liabilities Deferred Income48 961   
Accumulated Depreciation Impairment Property Plant Equipment166 118167 760  
Amounts Owed By Group Undertakings51 864946 011  
Amounts Owed By Related Parties 946 0112 
Amounts Owed To Group Undertakings88 398   
Average Number Employees During Period132  
Corporation Tax Recoverable5 674   
Creditors339 724   
Depreciation Expense Property Plant Equipment14 5541 642  
Future Minimum Lease Payments Under Non-cancellable Operating Leases118 356   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-33 478-2 117  
Increase From Depreciation Charge For Year Property Plant Equipment 1 642  
Net Current Assets Liabilities903 205946 0112 
Other Creditors53 486   
Other Disposals Property Plant Equipment 36 072  
Other Taxation Social Security Payable17 616   
Prepayments Accrued Income15 811   
Profit Loss40 82212 258  
Property Plant Equipment Gross Cost203 832167 760  
Raw Materials Consumables610 665   
Taxation Including Deferred Taxation Balance Sheet Subtotal7 166   
Total Assets Less Current Liabilities940 919946 011  
Trade Creditors Trade Payables131 263   
Trade Debtors Trade Receivables426 853   
Number Shares Allotted   2
Par Value Share   1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (2 pages)

Company search

Advertisements