Company NameA. M. C. (U.K.) Fasteners Limited
DirectorsDavid Webster and Mike Heinrich Payne
Company StatusActive
Company Number01333549
CategoryPrivate Limited Company
Incorporation Date12 October 1977(46 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr David Webster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Director NameMr Mike Heinrich Payne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(45 years after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Director NameMr Lars Eric Fjordman
Date of BirthMay 1930 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed08 April 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 September 2001)
RoleCompany Director
Correspondence AddressMungarosgatan 74
42653 Vastra Frolunda
Sweden
Director NameMr David Reginald Vines
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Nicholas Way
Little Bowden
Market Harborough
Leicestershire
LE16 8AU
Director NameMr Ian Michael Marlow
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1991(13 years, 6 months after company formation)
Appointment Duration31 years, 5 months (resigned 02 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Secretary NameMr David Reginald Vines
NationalityBritish
StatusResigned
Appointed08 April 1991(13 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Nicholas Way
Little Bowden
Market Harborough
Leicestershire
LE16 8AU

Contact

Websiteamcukfastners.co.uk

Location

Registered Address62-66 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

44k at £1David Reginald Vines & David Vines
40.15%
Ordinary
44k at £1Mr Ian Michael Marlow
40.15%
Ordinary
21.6k at £1Amc Trust
19.71%
Ordinary

Financials

Year2014
Net Worth£454,147
Cash£200
Current Liabilities£334,402

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

11 September 2009Delivered on: 15 September 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
12 November 2003Delivered on: 13 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4 darwin road willowbrook industrial estate corby northamptonshire f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 October 2003Delivered on: 23 October 2003
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
6 March 2001Delivered on: 15 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 2001Delivered on: 2 February 2001
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being nutap high speed nut tapper model mas 14F including accessories serial number 8242.
Outstanding
12 November 1997Delivered on: 12 November 1997
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.one used national model 5/8"5 die,6 station,automatic transfer progressive cold nut forming machine,s/n:18507.one new dc injection braking unit.one new sound enclosure.
Outstanding
11 April 1983Delivered on: 14 April 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due owing or incurred to the company.
Outstanding
6 October 2022Delivered on: 12 October 2022
Persons entitled: Hnw Lending Limited

Classification: A registered charge
Particulars: Units 3 & 4 darwin road, corby, northamptonshire, NN17 5XZ.
Outstanding
16 November 2010Delivered on: 17 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
20 December 1978Delivered on: 27 December 1978
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. (See doc M7).
Outstanding
15 October 1984Delivered on: 16 October 1984
Satisfied on: 11 April 1991
Persons entitled: Svenska International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 April 2018All of the property or undertaking has been released from charge 1 (2 pages)
10 April 2018All of the property or undertaking has been released from charge 5 (2 pages)
10 April 2018All of the property or undertaking has been released from charge 2 (1 page)
10 April 2018All of the property or undertaking has been released from charge 4 (2 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 November 2017Director's details changed for Mr Ian Michael Marlow on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Ian Michael Marlow on 3 November 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 109,600
(5 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 109,600
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 109,600
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 109,600
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 109,600
(4 pages)
12 November 2014Termination of appointment of David Reginald Vines as a secretary on 13 October 2014 (1 page)
12 November 2014Termination of appointment of David Reginald Vines as a secretary on 13 October 2014 (1 page)
12 November 2014Termination of appointment of David Reginald Vines as a director on 13 October 2014 (1 page)
12 November 2014Termination of appointment of David Reginald Vines as a director on 13 October 2014 (1 page)
3 June 2014Purchase of own shares. (4 pages)
3 June 2014Purchase of own shares. (4 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 109,600
(4 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 109,600
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Purchase of own shares. (3 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (7 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (7 pages)
25 April 2014Register(s) moved to registered inspection location (1 page)
25 April 2014Register(s) moved to registered inspection location (1 page)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders (7 pages)
24 April 2014Register inspection address has been changed (1 page)
24 April 2014Register inspection address has been changed (1 page)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 135,200
(4 pages)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 135,200
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 148,200
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 148,200
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 148,200
(4 pages)
25 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 November 2013Purchase of own shares. (3 pages)
25 November 2013Purchase of own shares. (3 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr David Reginald Vines on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr David Reginald Vines on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr David Reginald Vines on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Ian Michael Marlow on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Ian Michael Marlow on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Michael Marlow on 8 April 2010 (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 April 2007Location of register of members (1 page)
17 April 2007Return made up to 08/04/07; full list of members (3 pages)
17 April 2007Return made up to 08/04/07; full list of members (3 pages)
17 April 2007Location of register of members (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 08/04/06; full list of members (3 pages)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 08/04/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
16 April 2004Return made up to 08/04/04; full list of members (8 pages)
16 April 2004Registered office changed on 16/04/04 from: unit G2 valley way market harlborough leics LE16 7PS (1 page)
16 April 2004Registered office changed on 16/04/04 from: unit G2 valley way market harlborough leics LE16 7PS (1 page)
16 April 2004Return made up to 08/04/04; full list of members (8 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 April 2003Return made up to 08/04/03; full list of members (8 pages)
26 April 2003Return made up to 08/04/03; full list of members (8 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Memorandum and Articles of Association (4 pages)
9 July 2002Memorandum and Articles of Association (4 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 May 2002Return made up to 08/04/02; full list of members (7 pages)
9 May 2002Return made up to 08/04/02; full list of members (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
30 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 April 2001Return made up to 08/04/01; full list of members (8 pages)
19 April 2001Return made up to 08/04/01; full list of members (8 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 April 2000Return made up to 08/04/00; full list of members (8 pages)
14 April 2000Return made up to 08/04/00; full list of members (8 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 April 1997Return made up to 08/04/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 April 1997Return made up to 08/04/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
21 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Return made up to 08/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 April 1995Return made up to 08/04/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
25 April 1995Return made up to 08/04/95; no change of members (4 pages)