Tool & Fastener Solutions Limited NORTHAMPTON


Tool & Fastener Solutions started in year 2000 as Private Limited Company with registration number 04088325. The Tool & Fastener Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Northampton at Lodge Way House Lodge Way. Postal code: NN5 7UG.

The company has 2 directors, namely David C., Graham E.. Of them, Graham E. has been with the company the longest, being appointed on 17 July 2023 and David C. has been with the company for the least time - from 1 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul L. who worked with the the company until 11 May 2018.

Tool & Fastener Solutions Limited Address / Contact

Office Address Lodge Way House Lodge Way
Office Address2 Lodge Farm Industrial Estate
Town Northampton
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04088325
Date of Incorporation Wed, 11th Oct 2000
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 24 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 Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David C.

Position: Director

Appointed: 01 August 2023

Graham E.

Position: Director

Appointed: 17 July 2023

Tp Directors Ltd

Position: Corporate Director

Appointed: 21 June 2023

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 11 May 2018

Angela R.

Position: Director

Appointed: 22 July 2022

Resigned: 01 March 2023

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 23 January 2024

Francis E.

Position: Director

Appointed: 28 April 2017

Resigned: 30 June 2023

Andrew C.

Position: Director

Appointed: 01 September 2008

Resigned: 10 June 2022

Derek M.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2021

Michael S.

Position: Director

Appointed: 16 October 2000

Resigned: 28 April 2017

Paul L.

Position: Secretary

Appointed: 16 October 2000

Resigned: 11 May 2018

Paul L.

Position: Director

Appointed: 16 October 2000

Resigned: 31 March 2022

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2000

Resigned: 13 October 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 October 2000

Resigned: 13 October 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As we researched, there is Travis Perkins Merchant Holdings Limited from Northampton, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Travis Perkins Group Holdings Limited that entered Northampton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Travis Perkins Plc, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Travis Perkins Merchant Holdings Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11413766
Notified on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travis Perkins Group Holdings Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12395367
Notified on 9 December 2022
Ceased on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travis Perkins Plc

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00824821
Notified on 25 August 2022
Ceased on 9 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tfs Holdings Ltd

Lodge Way House Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10707400
Notified on 28 April 2017
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mike S.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul L.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Derek M.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (30 pages)

Company search

Advertisements