British & Irish Association Of Fastener Distributors Limited EYE


British & Irish Association Of Fastener Distributors started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06789790. The British & Irish Association Of Fastener Distributors company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Eye at 10b Red House Yard Gislingham Road. Postal code: IP23 8HH. Since 2014/07/01 British & Irish Association Of Fastener Distributors Limited is no longer carrying the name British Association Of Fastener Distributors.

Currently there are 3 directors in the the firm, namely Gary H., Ian D. and David F.. In addition one secretary - Joseph C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Qa Registrars Limited who worked with the the firm until 13 January 2009.

British & Irish Association Of Fastener Distributors Limited Address / Contact

Office Address 10b Red House Yard Gislingham Road
Office Address2 Thornham Magna
Town Eye
Post code IP23 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06789790
Date of Incorporation Tue, 13th Jan 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 15 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Joseph C.

Position: Secretary

Appointed: 01 July 2023

Gary H.

Position: Director

Appointed: 01 May 2023

Ian D.

Position: Director

Appointed: 01 May 2023

David F.

Position: Director

Appointed: 04 October 2012

Guy S.

Position: Director

Appointed: 05 November 2021

Resigned: 18 January 2023

Andrew W.

Position: Director

Appointed: 01 July 2019

Resigned: 01 April 2021

Philip M.

Position: Director

Appointed: 09 October 2014

Resigned: 30 June 2023

Keith H.

Position: Director

Appointed: 13 October 2011

Resigned: 09 October 2014

Qa Nominees Limited

Position: Director

Appointed: 13 January 2009

Resigned: 13 January 2009

Geoffrey H.

Position: Director

Appointed: 13 January 2009

Resigned: 13 October 2011

Graham C.

Position: Nominee Director

Appointed: 13 January 2009

Resigned: 13 January 2009

Paul L.

Position: Director

Appointed: 13 January 2009

Resigned: 04 October 2012

Qa Registrars Limited

Position: Secretary

Appointed: 13 January 2009

Resigned: 13 January 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 8 names. As we discovered, there is Ian D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Philip M. This PSC has significiant influence or control over the company,. Then there is David F., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ian D.

Notified on 5 October 2018
Nature of control: significiant influence or control

Philip M.

Notified on 13 January 2017
Nature of control: significiant influence or control

David F.

Notified on 13 January 2017
Nature of control: significiant influence or control

Gary H.

Notified on 4 November 2021
Nature of control: significiant influence or control

Guy S.

Notified on 5 October 2018
Ceased on 18 January 2023
Nature of control: significiant influence or control

Andrew W.

Notified on 1 July 2019
Ceased on 1 April 2021
Nature of control: significiant influence or control

Andrew W.

Notified on 13 January 2017
Ceased on 5 October 2018
Nature of control: significiant influence or control

Geoffrey B.

Notified on 13 January 2017
Ceased on 5 October 2018
Nature of control: significiant influence or control

Company previous names

British Association Of Fastener Distributors July 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand32 98447 13041 51252 06647 84048 95863 28148 939
Current Assets34 41049 65044 47255 22448 50749 63664 41551 336
Debtors1 4262 5202 9603 1586676781 1342 397
Net Assets Liabilities34 16038 05243 13946 81448 35749 46754 23251 286
Other Debtors1 4261 4621 4851 571667678  
Property Plant Equipment    523392294221
Other
Version Production Software      11
Accrued Liabilities Deferred Income     2719 336271
Accumulated Depreciation Impairment Property Plant Equipment    175306404477
Additions Other Than Through Business Combinations Property Plant Equipment    698   
Administrative Expenses  52 16757 102    
Average Number Employees During Period     333
Comprehensive Income Expense  5 0873 675    
Corporation Tax Payable  9378634022901 141674
Creditors25011 5981 3338 41067356110 477271
Depreciation Rate Used For Property Plant Equipment    2525  
Fixed Assets     392294221
Gross Profit Loss  58 06861 517    
Increase From Depreciation Charge For Year Property Plant Equipment    1751319873
Net Current Assets Liabilities34 16038 05243 13946 81447 83449 07553 93851 065
Operating Profit Loss  5 9014 415    
Other Creditors25010 3983967 547271271  
Other Interest Receivable Similar Income Finance Income  123122    
Profit Loss  5 0873 675    
Profit Loss On Ordinary Activities Before Tax  6 0244 537    
Property Plant Equipment Gross Cost    698698698698
Tax Tax Credit On Profit Or Loss On Ordinary Activities  937862    
Total Assets Less Current Liabilities34 16038 05243 13946 81448 35749 46754 23251 286
Trade Creditors Trade Payables 1 200      
Trade Debtors Trade Receivables 1 0581 4751 587    
Turnover Revenue  58 06861 517    
Value-added Tax Payable     6781 1341 723

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 5th, July 2023
Free Download (11 pages)

Company search