Lancaster Fastener Company Limited UCKFIELD


Lancaster Fastener Company started in year 1980 as Private Limited Company with registration number 01522235. The Lancaster Fastener Company company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Uckfield at Trifast House. Postal code: TN22 1QW.

Currently there are 4 directors in the the company, namely Iain P., Christopher M. and Elaine H. and others. In addition one secretary - Lyndsey C. - is with the firm. Currently 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.

Lancaster Fastener Company Limited Address / Contact

Office Address Trifast House
Office Address2 Bolton Close Bellbrook Park
Town Uckfield
Post code TN22 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01522235
Date of Incorporation Tue, 14th Oct 1980
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Iain P.

Position: Director

Appointed: 22 February 2024

Christopher M.

Position: Director

Appointed: 18 February 2023

Elaine H.

Position: Director

Appointed: 01 April 2018

Lyndsey C.

Position: Secretary

Appointed: 01 April 2016

Wieslaw J.

Position: Director

Appointed: 01 October 1996

Samuel W.

Position: Director

Resigned: 31 March 2023

Darren H.

Position: Director

Appointed: 01 December 2022

Resigned: 22 February 2024

Christopher M.

Position: Director

Appointed: 31 August 2022

Resigned: 01 December 2022

Clare F.

Position: Director

Appointed: 01 October 2015

Resigned: 30 August 2022

Mark B.

Position: Director

Appointed: 01 October 2015

Resigned: 18 February 2023

Clare F.

Position: Secretary

Appointed: 01 March 2015

Resigned: 01 April 2016

James B.

Position: Director

Appointed: 18 March 2009

Resigned: 30 September 2015

Stuart L.

Position: Director

Appointed: 15 May 2008

Resigned: 31 March 2009

Steven A.

Position: Director

Appointed: 01 June 2007

Resigned: 17 March 2009

Mark B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 March 2015

James B.

Position: Director

Appointed: 01 April 2002

Resigned: 31 May 2007

Stuart L.

Position: Secretary

Appointed: 15 July 1998

Resigned: 31 March 2004

John W.

Position: Director

Appointed: 15 July 1998

Resigned: 31 December 2002

Malcolm D.

Position: Director

Appointed: 15 July 1998

Resigned: 31 March 2002

Thomas J.

Position: Director

Appointed: 16 November 1992

Resigned: 31 March 1998

Alan C.

Position: Director

Appointed: 23 September 1992

Resigned: 31 March 1998

Peter G.

Position: Director

Appointed: 18 May 1991

Resigned: 16 July 1998

Mark G.

Position: Director

Appointed: 18 May 1991

Resigned: 16 July 1998

Thomas J.

Position: Secretary

Appointed: 18 May 1991

Resigned: 16 July 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Trifast Overseas Holdings Limited from Uckfield, England. 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.

Trifast Overseas Holdings Limited

Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02997039
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 11th, March 2024
Free Download (30 pages)

Company search

Advertisements