Fastener Network Holdings Limited

DataGardener
dissolved

Fastener Network Holdings Limited

06688655Private Limited With Share Capital

Azzurri House, Walsall Business Park, Walsall R, Walsall, WS90RB
Incorporated

03/09/2008

Company Age

17 years

Directors

3

Employees

SIC Code

25940

Risk

Company Overview

Registration, classification & business activity

Fastener Network Holdings Limited (06688655) is a private limited with share capital incorporated on 03/09/2008 (17 years old) and registered in walsall, WS90RB. The company operates under SIC code 25940 - manufacture of fasteners and screw machine products.

Private Limited With Share Capital
SIC: 25940
Incorporated 03/09/2008
WS90RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

6

CCJs

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:12-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-11-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-10-2022
Resolution
Category:Resolution
Date:18-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2021
Capital Allotment Shares
Category:Capital
Date:25-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2020
Capital Allotment Shares
Category:Capital
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Capital Allotment Shares
Category:Capital
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Resolution
Category:Resolution
Date:10-07-2015
Capital Allotment Shares
Category:Capital
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Change Sail Address Company With Old Address
Category:Address
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Change Sail Address Company
Category:Address
Date:10-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Legacy
Category:Mortgage
Date:13-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Legacy
Category:Accounts
Date:26-11-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Mortgage
Date:06-11-2008
Incorporation Company
Category:Incorporation
Date:03-09-2008

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered
Unit 5, Ambassador Industrial Estate, 9 Airfield Road, Christchurch, Dorset, BH233TG
Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered
Unit 5, Ambassador Industrial Estate, 9 Airfield Road, Christchurch, Dorset, BH233TG

Contact

Azzurri House, Walsall Business Park, Walsall R, Walsall, WS90RB