Company NameFastener Systems Limited
DirectorRichard Hugh Powell
Company StatusActive
Company Number03789497
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Hugh Powell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Warriner Gardens
London
SW11 4EA
Secretary NameLucinda Mary Powell
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Warriner Gardens
London
SW11 4EA

Contact

Websitewww.aptusfasteners.co.uk
Email address[email protected]
Telephone01773 740410
Telephone regionRipley

Location

Registered AddressUnit E5 The Imperial Laundry
71-73 Warriner Gardens
London
SW11 4XW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

2 at £1Richard Hugh Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£355,048
Current Liabilities£141,396

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

21 August 2008Delivered on: 22 August 2008
Persons entitled: Marsa Holdings Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,362.50 paid pursuant to the lease relating to property k/a units n and o the old imperial laundry 71 warriner gardens london and all accrued interest on such sum see image for full details.
Outstanding
6 July 2005Delivered on: 7 July 2005
Persons entitled: Marsa Holdings Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,362.50 referred to in the lease dated 6 july 2005. see the mortgage charge document for full details.
Outstanding
18 October 1999Delivered on: 22 October 1999
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £5,449.06.
Outstanding

Filing History

23 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 31 August 2021 (2 pages)
30 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
1 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 April 2019Amended total exemption full accounts made up to 31 August 2017 (7 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 June 2017Registered office address changed from Unit N & O the Imperial Laundry 71-73 Warriner Gardens London SW11 4XW to Unit E5 the Imperial Laundry 71-73 Warriner Gardens London SW11 4XW on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Unit N & O the Imperial Laundry 71-73 Warriner Gardens London SW11 4XW to Unit E5 the Imperial Laundry 71-73 Warriner Gardens London SW11 4XW on 30 June 2017 (1 page)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
30 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 February 2010Full accounts made up to 31 August 2009 (4 pages)
9 February 2010Full accounts made up to 31 August 2009 (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2008Return made up to 15/06/08; full list of members (3 pages)
25 July 2008Return made up to 15/06/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 September 2007Return made up to 15/06/07; no change of members (6 pages)
15 September 2007Return made up to 15/06/07; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Return made up to 15/06/06; full list of members (6 pages)
20 September 2006Return made up to 15/06/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 July 2005Registered office changed on 10/07/05 from: units N10 the imperial laundry 71-73 warriner gardens battersea london SW11 4XW (1 page)
10 July 2005Registered office changed on 10/07/05 from: units N10 the imperial laundry 71-73 warriner gardens battersea london SW11 4XW (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
28 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 June 2004Return made up to 15/06/04; full list of members (6 pages)
24 June 2004Return made up to 15/06/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
20 June 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
11 June 2001Return made up to 15/06/01; full list of members (6 pages)
11 June 2001Return made up to 15/06/01; full list of members (6 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
8 December 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
2 December 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
2 December 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
22 October 1999Particulars of mortgage/charge (5 pages)
22 October 1999Particulars of mortgage/charge (5 pages)
15 June 1999Incorporation (19 pages)
15 June 1999Incorporation (19 pages)