ALFAST FIXINGS & FASTENERS LIMITED

Register to unlock more data on OkredoRegister

ALFAST FIXINGS & FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01527382

Incorporation date

10/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Avant Business Centre, First Avenue, Denbigh West, Milton Keynes MK1 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1980)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon23/10/2024
Termination of appointment of Joyce Clara Watson as a director on 2024-10-14
dot icon22/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/02/2020
Registration of charge 015273820005, created on 2020-02-26
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Previous accounting period shortened from 2019-12-31 to 2019-11-30
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon15/10/2018
Satisfaction of charge 015273820004 in full
dot icon28/09/2018
Termination of appointment of Ramon Clarence Watson as a director on 2018-09-27
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of Ian Robert Ellis as a director on 2018-06-06
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon03/01/2018
Appointment of Mr Ian Robert Ellis as a director on 2018-01-02
dot icon11/10/2017
Appointment of Mrs Alison Linda Stearn as a secretary on 2017-10-11
dot icon11/10/2017
Termination of appointment of Bulliss & Ridgewell Ltd as a secretary on 2017-10-11
dot icon27/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon20/02/2017
Registered office address changed from 2 Gloucester Road Luton LU1 3HX to Unit 1 Avant Business Centre, First Avenue Denbigh West Milton Keynes MK1 1DL on 2017-02-20
dot icon18/10/2016
Satisfaction of charge 015273820003 in full
dot icon24/08/2016
Registration of charge 015273820004, created on 2016-08-24
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/05/2014
Satisfaction of charge 2 in full
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Registration of charge 015273820003
dot icon01/04/2014
Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 2014-04-01
dot icon07/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon06/02/2014
Appointment of Mr Ramon Clarence Watson as a director
dot icon11/07/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon02/07/2013
Certificate of change of name
dot icon02/07/2013
Change of name notice
dot icon12/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mrs Alison Linda Stearn on 2010-09-28
dot icon07/10/2010
Director's details changed for Alan George Stearn on 2010-09-28
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Joyce Clara Watson on 2009-10-01
dot icon23/02/2010
Director's details changed for Mrs Alison Linda Stearn on 2009-10-01
dot icon23/02/2010
Director's details changed for Alan George Stearn on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Bulliss & Ridgewell Ltd on 2009-10-01
dot icon22/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Termination of appointment of Ramon Watson as a director
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/03/2008
Return made up to 21/02/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon14/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon12/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/02/2007
Return made up to 21/02/07; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
Director's particulars changed
dot icon09/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon02/03/2006
Return made up to 21/02/06; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon03/10/2005
Registered office changed on 03/10/05 from: 2 gloucester road luton bedfordshire LU1 3HX
dot icon23/09/2005
New secretary appointed;new director appointed
dot icon23/09/2005
New director appointed
dot icon07/09/2005
Declaration of assistance for shares acquisition
dot icon07/09/2005
Secretary resigned;director resigned
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
Particulars of mortgage/charge
dot icon03/03/2005
Return made up to 21/02/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/01/2005
Return made up to 21/02/04; full list of members; amend
dot icon03/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/02/2004
Return made up to 21/02/04; full list of members
dot icon09/05/2003
Resolutions
dot icon09/05/2003
Resolutions
dot icon05/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/02/2003
Return made up to 21/02/03; full list of members
dot icon20/02/2002
Return made up to 28/02/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/02/2001
Return made up to 28/02/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-10-31
dot icon21/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon09/03/2000
Accounts for a small company made up to 1999-10-31
dot icon01/03/2000
Return made up to 28/02/00; full list of members
dot icon16/03/1999
Return made up to 28/02/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-10-31
dot icon09/03/1998
Return made up to 28/02/98; no change of members
dot icon18/02/1998
Accounts for a small company made up to 1997-10-31
dot icon05/03/1997
Return made up to 28/02/97; no change of members
dot icon19/02/1997
Accounts for a small company made up to 1996-10-31
dot icon02/03/1996
Accounts for a small company made up to 1995-10-31
dot icon01/03/1996
Return made up to 28/02/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-10-31
dot icon28/02/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 28/02/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-10-31
dot icon03/03/1993
Return made up to 28/02/93; full list of members
dot icon11/01/1993
Accounts for a small company made up to 1992-10-31
dot icon05/03/1992
Director's particulars changed
dot icon05/03/1992
Secretary's particulars changed;director's particulars changed
dot icon05/03/1992
Accounts for a small company made up to 1991-10-31
dot icon05/03/1992
Return made up to 28/02/92; no change of members
dot icon17/03/1991
Accounts for a small company made up to 1990-10-31
dot icon17/03/1991
Return made up to 28/02/91; no change of members
dot icon07/03/1990
Accounts for a small company made up to 1989-10-31
dot icon07/03/1990
Return made up to 13/03/90; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-10-31
dot icon23/02/1989
Return made up to 20/02/89; full list of members
dot icon25/03/1988
Accounts for a small company made up to 1987-10-31
dot icon25/03/1988
Return made up to 23/03/88; full list of members
dot icon25/02/1988
Registered office changed on 25/02/88 from: unit d holly street trading est holly street luton beds
dot icon13/08/1987
Return made up to 14/05/87; full list of members
dot icon01/07/1987
Accounts for a small company made up to 1986-10-31
dot icon10/11/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+16.55 % *

* during past year

Cash in Bank

£1,345.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
313.55K
-
0.00
1.27K
-
2022
6
319.70K
-
0.00
1.15K
-
2023
6
340.45K
-
0.00
1.35K
-
2023
6
340.45K
-
0.00
1.35K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

340.45K £Ascended6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Ascended16.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stearn, Alan George
Director
16/08/2005 - Present
6
Stearn, Alison Linda
Director
16/08/2005 - Present
4
Watson, Joyce Clara
Director
13/03/2006 - 14/10/2024
4

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALFAST FIXINGS & FASTENERS LIMITED

ALFAST FIXINGS & FASTENERS LIMITED is an(a) Active company incorporated on 10/11/1980 with the registered office located at Unit 1 Avant Business Centre, First Avenue, Denbigh West, Milton Keynes MK1 1DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFAST FIXINGS & FASTENERS LIMITED?

toggle

ALFAST FIXINGS & FASTENERS LIMITED is currently Active. It was registered on 10/11/1980 .

Where is ALFAST FIXINGS & FASTENERS LIMITED located?

toggle

ALFAST FIXINGS & FASTENERS LIMITED is registered at Unit 1 Avant Business Centre, First Avenue, Denbigh West, Milton Keynes MK1 1DL.

What does ALFAST FIXINGS & FASTENERS LIMITED do?

toggle

ALFAST FIXINGS & FASTENERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ALFAST FIXINGS & FASTENERS LIMITED have?

toggle

ALFAST FIXINGS & FASTENERS LIMITED had 6 employees in 2023.

What is the latest filing for ALFAST FIXINGS & FASTENERS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.