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.
Office Address | Lodge Way House Lodge Way |
Office Address2 | Lodge Farm Industrial Estate |
Town | Northampton |
Post code | NN5 7UG |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts data made up to 2022-12-31 filed on: 17th, October 2023 |
accounts | Free Download (30 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy