Central Fasteners (staffs) Limited STAFFORD


Founded in 1998, Central Fasteners (staffs), classified under reg no. 03504343 is an active company. Currently registered at Airfield Industrial Estate ST18 0PF, Stafford the company has been in the business for 26 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has one director. Alexander P., appointed on 28 March 2008. There are currently no secretaries appointed. 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.

Central Fasteners (staffs) Limited Address / Contact

Office Address Airfield Industrial Estate
Office Address2 Hixon
Town Stafford
Post code ST18 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504343
Date of Incorporation Wed, 4th Feb 1998
Industry Wholesale of other intermediate products
Industry Engineering design activities for industrial process and production
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Alexander P.

Position: Director

Appointed: 28 March 2008

Rita P.

Position: Secretary

Appointed: 28 March 2008

Resigned: 22 March 2012

Brian L.

Position: Director

Appointed: 25 March 2004

Resigned: 28 March 2008

Dianne G.

Position: Secretary

Appointed: 25 March 2004

Resigned: 28 March 2008

Gemma T.

Position: Director

Appointed: 15 January 1999

Resigned: 25 March 2004

Brian L.

Position: Secretary

Appointed: 04 February 1998

Resigned: 25 March 2004

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 04 February 1998

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 04 February 1998

Margaret L.

Position: Secretary

Appointed: 04 February 1998

Resigned: 15 January 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Alexander P. The abovementioned PSC and has 75,01-100% shares.

Alexander P.

Notified on 21 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand115 271126 461101 501121 627233 622176 948193 625
Current Assets279 643301 111298 644343 137466 274482 010486 077
Debtors72 26588 76898 272128 908139 474200 424150 564
Net Assets Liabilities251 746252 159249 623255 013346 148324 625331 010
Other Debtors931 1589 3939 4246 6472 8513 113
Property Plant Equipment34 46223 86326 22612 79412 44134 29037 838
Total Inventories92 10785 88298 87192 60293 178104 638141 888
Other
Accumulated Amortisation Impairment Intangible Assets 25 00025 00025 00025 00025 00025 000
Accumulated Depreciation Impairment Property Plant Equipment62 06067 95557 86025 68728 80125 15236 346
Average Number Employees During Period7897897
Bank Borrowings Overdrafts     8 3539 945
Corporation Tax Payable2 6685 5503 92210 99330 4858 03714 350
Creditors61 73871 46572 75198 697130 375143 513156 022
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 66217 34437 742 6 621 
Disposals Property Plant Equipment 11 39918 98046 221 10 350 
Fixed Assets34 46223 86326 22612 79412 44134 29037 838
Increase From Depreciation Charge For Year Property Plant Equipment 7 5577 2495 5693 1142 97211 194
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities217 905229 646225 893244 440335 899338 497330 055
Other Creditors3 4602 8613 0463 9493 0843 0122 856
Other Taxation Social Security Payable8 9566 9467 1649 5981 0664 09412 325
Property Plant Equipment Gross Cost96 52291 81884 08638 48141 24259 44274 184
Provisions For Liabilities Balance Sheet Subtotal6211 3502 4962 2212 1926 5155 995
Total Additions Including From Business Combinations Property Plant Equipment   6162 76128 55014 742
Total Assets Less Current Liabilities252 367253 509252 119257 234348 340372 787367 893
Trade Creditors Trade Payables46 65456 10858 61974 15795 740120 017116 546
Trade Debtors Trade Receivables72 17287 61088 879119 484132 827197 573147 451
Advances Credits Directors   7 200   
Advances Credits Made In Period Directors   7 200   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 17th, August 2023
Free Download (11 pages)

Company search

Advertisements