Allthread Tools & Fasteners Limited OFF RIBBLETON LANE PRESTON


Founded in 2001, Allthread Tools & Fasteners, classified under reg no. 04330958 is an active company. Currently registered at C/o Allthread Tools & Fasteners PR1 5DN, Off Ribbleton Lane Preston the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 13th August 2004 Allthread Tools & Fasteners Limited is no longer carrying the name Allthread Fasteners.

Currently there are 4 directors in the the company, namely Darren J., Peter R. and Glenn S. and others. In addition one secretary - Peter R. - 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.

Allthread Tools & Fasteners Limited Address / Contact

Office Address C/o Allthread Tools & Fasteners
Office Address2 Ltd Owen Street
Town Off Ribbleton Lane Preston
Post code PR1 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330958
Date of Incorporation Thu, 29th Nov 2001
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Darren J.

Position: Director

Appointed: 08 December 2004

Peter R.

Position: Director

Appointed: 16 August 2004

Peter R.

Position: Secretary

Appointed: 16 August 2004

Glenn S.

Position: Director

Appointed: 16 August 2004

Scott B.

Position: Director

Appointed: 02 April 2002

Claire W.

Position: Director

Appointed: 20 November 2003

Resigned: 16 August 2004

Darren J.

Position: Director

Appointed: 17 June 2003

Resigned: 16 August 2004

Claire W.

Position: Secretary

Appointed: 13 November 2002

Resigned: 16 August 2004

Roy W.

Position: Director

Appointed: 29 November 2001

Resigned: 12 March 2002

Roy W.

Position: Secretary

Appointed: 29 November 2001

Resigned: 13 November 2002

Roy W.

Position: Director

Appointed: 29 November 2001

Resigned: 20 November 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 29 November 2001

Resigned: 29 November 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Allthread Fasteners Holdings Limited from Preston, England. This PSC is classified as "a limited", 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.

Allthread Fasteners Holdings Limited

Chandler House 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

Legal authority English
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 05140001
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Allthread Fasteners August 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand97 313124 789124 705154 654244 985397 987518 340
Current Assets460 709513 749531 331625 583805 730924 4311 099 769
Debtors298 396323 960336 626400 929485 745451 444496 429
Net Assets Liabilities487 705562 378657 653760 115987 3681 131 3621 270 599
Other Debtors166 339172 637160 767192 475254 459238 770238 416
Property Plant Equipment444 980444 240445 013443 200441 485441 887440 213
Total Inventories65 00065 00070 00070 00075 00075 00085 000
Other
Accrued Liabilities11 20710 33716 37622 73317 4565 6316 486
Accumulated Depreciation Impairment Property Plant Equipment32 80434 47341 16444 00226 46028 22730 118
Average Number Employees During Period 887777
Bank Borrowings136 41897 869     
Bank Borrowings Overdrafts39 61640 817     
Corporation Tax Payable36 90941 07238 21750 18878 48061 34957 700
Creditors97 96658 251317 858308 012258 753233 786268 531
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 245  19 449  
Disposals Property Plant Equipment 2 683  21 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 86310 03220 49815 2259 055  
Increase From Depreciation Charge For Year Property Plant Equipment 3 914 2 8381 9071 7671 891
Net Current Assets Liabilities140 764176 634213 473317 571546 977690 645831 238
Other Taxation Social Security Payable18 71924 92527 88526 07035 21124 33631 816
Payments Received On Account100 309113 259116 759104 033 9 213 
Prepayments Accrued Income2 4892 4502 8868425812 674599
Property Plant Equipment Gross Cost477 784478 713486 177487 202467 945470 114470 331
Provisions For Liabilities Balance Sheet Subtotal732458336561 0941 170852
Total Additions Including From Business Combinations Property Plant Equipment 3 612 1 0251 7432 169217
Total Assets Less Current Liabilities585 744620 874658 486760 771988 4621 132 5321 271 451
Trade Creditors Trade Payables114 349107 904118 621104 988127 606133 257172 529
Trade Debtors Trade Receivables129 568148 873172 973207 612185 033210 000240 206
Number Shares Issued Fully Paid   100100100100
Par Value Share   1111

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements