D.p. Fasteners Limited

General information

Name:

D.p. Fasteners Ltd

Office Address:

Unit 16H Follingsby Avenue Follingsby Park Industrial Estate NE10 8YF Gateshead

Number: 02069380

Incorporation date: 1986-10-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

D.p. Fasteners Limited can be found at Gateshead at Unit 16H Follingsby Avenue. You can look up this business by referencing its area code - NE10 8YF. This enterprise has been in the field on the British market for thirty eight years. The company is registered under the number 02069380 and company's current status is active. This enterprise's principal business activity number is 46760, that means Wholesale of other intermediate products. The company's most recent filed accounts documents describe the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-01-30.

As mentioned in this specific enterprise's executives data, since Fri, 18th Nov 2022 there have been three directors: Andrew B., Matthew K. and Michael B..

The companies that control this firm are as follows: The Industrial Mandate Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle-Upon-Tyne at 5 Osborne Terrace, Jesmond, NE2 1SQ, Tyne and Wear and was registered as a PSC under the registration number 12965234.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 18 November 2022

Latest update: 4 April 2024

Matthew K.

Role: Director

Appointed: 13 November 2020

Latest update: 4 April 2024

Michael B.

Role: Director

Appointed: 13 November 2020

Latest update: 4 April 2024

People with significant control

The Industrial Mandate Limited
Address: C/O Mincoffs Solicitors Llp 5 Osborne Terrace, Jesmond, Newcastle-Upon-Tyne, Tyne And Wear, NE2 1SQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12965234
Notified on 13 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 1 July 2016
Ceased on 13 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
37
Company Age

Closest Companies - by postcode