Company NameSprint Fastening Systems Limited
DirectorJohn Stanley Bates
Company StatusActive
Company Number04421756
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools

Directors

Director NameMr John Stanley Bates
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rhodfa Mynydd
Mold
Flintshire
CH7 1GQ
Wales
Secretary NameMr John Daniel Simon
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemplefield
4 Fairy Road
Wrexham
LL13 7PR
Wales
Director NameMr John Daniel Simon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTemplefield
4 Fairy Road
Wrexham
LL13 7PR
Wales
Director NameJonathan Quentin Craven
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2007)
RoleProject Manager
Correspondence Address18 Rosedale Close
Hardwicke
Gloucester
GL2 4JL
Wales
Director NameAndrew MacDonald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 20 June 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address96 Chester Road
Helsby
WA6 0DW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesprint-fastenings.com

Location

Registered Address1 Rhodfa Mynydd
Mold
Flintshire
CH7 1GQ
Wales
ConstituencyDelyn
ParishMold
WardMold South
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1John Stanley Bates
30.00%
Ordinary
24k at £1Leslie Simon
30.00%
Ordinary
16k at £1Andrew Macdonald
20.00%
Ordinary
16k at £1Jonathan Quentin Craven
20.00%
Ordinary

Financials

Year2014
Turnover£89,705
Gross Profit£66,197
Net Worth£13,849
Cash£34,221
Current Liabilities£3,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

10 April 2007Delivered on: 27 April 2007
Persons entitled: John Daniel Simon and John Stanley Bates

Classification: Legal charge without written instument
Secured details: £10,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A charge over the intellectual property including any patent trade mark registered design copyright design right licence or similar intangible assets now or in the future.
Outstanding
10 January 2003Delivered on: 30 January 2003
Persons entitled: Finance Wales Investments Limited

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. See the mortgage charge document for full details.
Outstanding
16 September 2002Delivered on: 21 September 2002
Persons entitled: National Westminster 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

Filing History

12 August 2023Micro company accounts made up to 31 December 2022 (9 pages)
23 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 December 2021 (8 pages)
3 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 80,000
(4 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 80,000
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 80,000
(4 pages)
2 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 80,000
(4 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 80,000
(4 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 80,000
(4 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 August 2011Termination of appointment of Andrew Macdonald as a director (2 pages)
12 August 2011Termination of appointment of Andrew Macdonald as a director (2 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 May 2010Director's details changed for Andrew Macdonald on 10 April 2010 (2 pages)
20 May 2010Director's details changed for John Stanley Bates on 10 April 2010 (2 pages)
20 May 2010Director's details changed for Andrew Macdonald on 10 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for John Stanley Bates on 10 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 May 2009Director's change of particulars / andrew macdonald / 12/11/2008 (1 page)
11 May 2009Return made up to 22/04/09; full list of members (4 pages)
11 May 2009Return made up to 22/04/09; full list of members (4 pages)
11 May 2009Director's change of particulars / andrew macdonald / 12/11/2008 (1 page)
22 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 May 2008Return made up to 22/04/08; full list of members (4 pages)
27 May 2008Return made up to 22/04/08; full list of members (4 pages)
7 March 2008Appointment terminated director john simon (1 page)
7 March 2008Registered office changed on 07/03/2008 from templefield 4 fairy road wrexham wrexham county borough LL13 7PR (1 page)
7 March 2008Appointment terminated director john simon (1 page)
7 March 2008Registered office changed on 07/03/2008 from templefield 4 fairy road wrexham wrexham county borough LL13 7PR (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 May 2007Return made up to 22/04/07; no change of members (7 pages)
25 May 2007Return made up to 22/04/07; no change of members (7 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2005Nc inc already adjusted 31/12/04 (1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Ad 31/12/04--------- £ si 30000@1 (2 pages)
9 December 2005Nc inc already adjusted 31/12/04 (1 page)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Ad 31/12/04--------- £ si 30000@1 (2 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 June 2005Amended accounts made up to 31 December 2003 (9 pages)
1 June 2005Amended accounts made up to 31 December 2003 (9 pages)
6 May 2005Return made up to 22/04/05; full list of members (3 pages)
6 May 2005Return made up to 22/04/05; full list of members (3 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 22/04/04; full list of members (8 pages)
18 May 2004Return made up to 22/04/04; full list of members (8 pages)
18 May 2004Ad 21/04/04--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages)
18 May 2004Ad 21/04/04--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 June 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
24 December 2002Ad 12/12/02--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages)
24 December 2002Ad 12/12/02--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages)
30 September 2002New director appointed (1 page)
30 September 2002New director appointed (1 page)
30 September 2002New director appointed (1 page)
30 September 2002New director appointed (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 May 2002Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Director resigned (1 page)
22 April 2002Incorporation (14 pages)
22 April 2002Incorporation (14 pages)