APTUS FASTENER SYSTEMS LTD

Register to unlock more data on OkredoRegister

APTUS FASTENER SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691080

Incorporation date

26/02/1992

Size

Small

Contacts

Registered address

Registered address

Salterwood Drive, Denby Hall Business Park, Denby, Derbyshire DE5 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Enrico Galeasso as a director on 2025-05-06
dot icon23/05/2025
Cessation of Pipeflow Westwood (Ireland) Limited as a person with significant control on 2025-05-06
dot icon23/05/2025
Notification of G&B Fissaggi S.R.L. as a person with significant control on 2025-05-06
dot icon23/05/2025
Termination of appointment of Joanne Michele Macartney as a secretary on 2025-05-06
dot icon23/05/2025
Termination of appointment of Brendan James Flynn as a director on 2025-05-06
dot icon12/05/2025
Second filing of the annual return made up to 2010-02-26
dot icon12/05/2025
Second filing of the annual return made up to 2011-02-26
dot icon12/05/2025
Second filing of the annual return made up to 2015-02-26
dot icon12/05/2025
Second filing of the annual return made up to 2016-02-26
dot icon12/05/2025
Second filing of the annual return made up to 2014-02-26
dot icon30/04/2025
Director's details changed for Mr Stewart Ivan Taylor on 2025-04-30
dot icon29/04/2025
Second filing of Confirmation Statement dated 2025-02-26
dot icon28/03/2025
Annual return made up to 2003-02-26
dot icon28/03/2025
Annual return made up to 1999-02-26
dot icon28/03/2025
Annual return made up to 2000-02-26
dot icon28/03/2025
Annual return made up to 2001-02-26 with full list of shareholders
dot icon28/03/2025
Annual return made up to 2002-02-26 with full list of shareholders
dot icon28/03/2025
Annual return made up to 2004-02-26 with full list of shareholders
dot icon28/03/2025
Annual return made up to 2005-02-26 with full list of shareholders
dot icon28/03/2025
Annual return made up to 2006-02-26 with full list of shareholders
dot icon28/03/2025
Annual return made up to 2007-02-26 with full list of shareholders
dot icon28/03/2025
Annual return made up to 2008-02-26 with full list of shareholders
dot icon28/03/2025
Annual return made up to 2009-02-26 with full list of shareholders
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2024
Notification of Pipeflow Westwood (Ireland) Limited as a person with significant control on 2024-06-28
dot icon02/07/2024
Cessation of Brendan James Flynn as a person with significant control on 2024-06-28
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon20/09/2023
Registration of charge 026910800005, created on 2023-09-12
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon30/11/2020
Satisfaction of charge 2 in full
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/05/2020
Registration of charge 026910800004, created on 2020-05-08
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/07/2019
Appointment of Mrs Joanne Michele Macartney as a secretary on 2019-07-01
dot icon01/07/2019
Termination of appointment of Paul Grant as a secretary on 2019-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/03/2017
26/02/17 Statement of Capital gbp 100
dot icon18/07/2016
Accounts for a small company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon10/09/2015
Accounts for a small company made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon13/08/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon12/05/2011
Termination of appointment of Frances Ormsby as a secretary
dot icon12/05/2011
Appointment of Mr Paul Grant as a secretary
dot icon08/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon04/08/2010
Accounts for a small company made up to 2009-12-31
dot icon06/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon06/03/2010
Registered office address changed from Furniture Fixings (Uk) Ltd Salterwood Drive Denby Hall Business Park Denby Derbyshire DE58JY Uk on 2010-03-06
dot icon05/03/2010
Director's details changed for Stewart Ivan Taylor on 2010-03-05
dot icon17/08/2009
Accounts for a small company made up to 2008-12-31
dot icon26/03/2009
Return made up to 26/02/09; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2007-12-31
dot icon13/06/2008
Memorandum and Articles of Association
dot icon10/06/2008
Certificate of change of name
dot icon06/03/2008
Return made up to 26/02/08; full list of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from furniture fixings (uk) LTD salterwood drive denby hall business park denby derbyshire DE58JY
dot icon06/03/2008
Location of register of members
dot icon06/03/2008
Location of debenture register
dot icon29/02/2008
Registered office changed on 29/02/2008 from unit 7 monk road alfreton derbyshire DE55 7RL
dot icon29/02/2008
Secretary's change of particulars / frances mckeown / 28/02/2008
dot icon02/05/2007
Accounts for a small company made up to 2006-12-31
dot icon26/03/2007
Return made up to 26/02/07; full list of members
dot icon13/07/2006
Return made up to 26/02/06; full list of members; amend
dot icon16/06/2006
Accounts for a small company made up to 2005-12-31
dot icon09/05/2006
Director resigned
dot icon29/03/2006
Return made up to 26/02/06; full list of members
dot icon23/05/2005
Accounts for a small company made up to 2004-12-31
dot icon30/03/2005
Return made up to 26/02/05; full list of members
dot icon30/03/2005
New director appointed
dot icon15/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Return made up to 26/02/04; full list of members
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New secretary appointed
dot icon29/07/2003
Accounts for a small company made up to 2002-12-31
dot icon24/03/2003
Return made up to 26/02/03; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon11/03/2002
Return made up to 26/02/02; full list of members
dot icon01/03/2002
Registered office changed on 01/03/02 from: unit 16 1.1 amber business centre riddings alfreton derbyshire DE55 4BR
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
New secretary appointed
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon12/03/2001
Return made up to 26/02/01; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-12-31
dot icon08/03/2000
Return made up to 26/02/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Return made up to 26/02/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1997-12-31
dot icon06/04/1998
Return made up to 26/02/98; no change of members
dot icon12/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Registered office changed on 03/03/98 from: leopold house 43/44 leopold street derby DE1 2HF
dot icon07/10/1997
Accounts for a small company made up to 1997-04-30
dot icon27/07/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon23/05/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-05-20
dot icon23/05/1997
Notice of completion of voluntary arrangement
dot icon24/03/1997
Return made up to 26/02/97; full list of members
dot icon20/01/1997
Memorandum and Articles of Association
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Secretary resigned;director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New secretary appointed
dot icon09/01/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/08/1996
Accounts for a small company made up to 1996-04-30
dot icon25/03/1996
Return made up to 26/02/96; full list of members
dot icon28/12/1995
Accounts for a small company made up to 1995-04-30
dot icon30/05/1995
Return made up to 26/02/95; no change of members
dot icon23/02/1995
Particulars of mortgage/charge
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1994-04-30
dot icon18/04/1994
Return made up to 26/02/94; change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-04-30
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon05/10/1993
Secretary resigned;director resigned
dot icon05/10/1993
Director resigned
dot icon05/10/1993
New secretary appointed;new director appointed
dot icon05/10/1993
New director appointed
dot icon21/05/1993
Return made up to 26/02/93; full list of members
dot icon07/07/1992
Particulars of mortgage/charge
dot icon14/04/1992
Ad 14/03/92--------- £ si 100@1=100 £ ic 2/102
dot icon14/04/1992
Accounting reference date notified as 30/04
dot icon20/03/1992
Registered office changed on 20/03/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1992
Director resigned;new director appointed
dot icon26/02/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
706.75K
-
0.00
188.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Brendan James
Director
08/01/1997 - 06/05/2025
8
Taylor, Stewart Ivan
Director
04/01/2005 - Present
2
Martin, Eric Joseph Arthur
Director
24/10/2001 - 01/02/2006
4
Macartney, Joanne Michele
Secretary
01/07/2019 - 06/05/2025
-
Galeasso, Enrico
Director
06/05/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APTUS FASTENER SYSTEMS LTD

APTUS FASTENER SYSTEMS LTD is an(a) Active company incorporated on 26/02/1992 with the registered office located at Salterwood Drive, Denby Hall Business Park, Denby, Derbyshire DE5 8JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APTUS FASTENER SYSTEMS LTD?

toggle

APTUS FASTENER SYSTEMS LTD is currently Active. It was registered on 26/02/1992 .

Where is APTUS FASTENER SYSTEMS LTD located?

toggle

APTUS FASTENER SYSTEMS LTD is registered at Salterwood Drive, Denby Hall Business Park, Denby, Derbyshire DE5 8JY.

What does APTUS FASTENER SYSTEMS LTD do?

toggle

APTUS FASTENER SYSTEMS LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for APTUS FASTENER SYSTEMS LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-26 with updates.