Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALTY FASTENERS LIMITED
Company Information for

SPECIALTY FASTENERS LIMITED

10-11 Charterhouse Square, London, EC1M 6EE,
Company Registration Number
04517063
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Specialty Fasteners Ltd
SPECIALTY FASTENERS LIMITED was founded on 2002-08-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Specialty Fasteners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPECIALTY FASTENERS LIMITED
 
Legal Registered Office
10-11 Charterhouse Square
London
EC1M 6EE
Other companies in SN5
 
Previous Names
CLARENDON SPECIALTY FASTENERS LIMITED06/01/2017
HYMEC AEROSPACE FASTENERS LIMITED04/10/2016
Filing Information
Company Number 04517063
Company ID Number 04517063
Date formed 2002-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-07 09:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALTY FASTENERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPECIALTY FASTENERS LIMITED
The following companies were found which have the same name as SPECIALTY FASTENERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALTY FASTENERS AND COMPONENTS LIMITED 10-11 Charterhouse Square London EC1M 6EE Active - Proposal to Strike off Company formed on the 1997-07-11
SPECIALTY FASTENERS, INC. 15600 E 19th Ave Unit E Aurora CO 80011 Good Standing Company formed on the 1992-03-13
SPECIALTY FASTENERS, INC. 16212 22ND AVE W LYNNWOOD WA 98037 Dissolved Company formed on the 1995-05-02
Specialty Fasteners of Charlottesville, Inc. 1108 ROSE HILL DR CHARLOTTESVILLE VA 22903 Active Company formed on the 2002-12-18
SPECIALTY FASTENERS PUERTO RICO INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1988-07-21
SPECIALTY FASTENERS PTY LTD VIC 3129 Active Company formed on the 1978-02-22
SPECIALTY FASTENERS, INC. 410-A WHITNEY AVENUE LANTANA FL 33462 Inactive Company formed on the 1980-08-29
SPECIALTY FASTENERS INCORPORATED California Unknown
SPECIALTY FASTENERS INCORPORATED California Unknown
SPECIALTY FASTENERS CO Michigan UNKNOWN
SPECIALTY FASTENERS INCORPORATED New Jersey Unknown
SPECIALTY FASTENERS EQUIPMENT INC North Carolina Unknown

Company Officers of SPECIALTY FASTENERS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2016-03-31
NIGEL PETER LINGWOOD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GRAHAM BELL
Director 2016-03-31 2018-07-02
JOHN RAYMOND HUNT
Company Secretary 2014-06-03 2016-03-31
JOHN RAYMOND HUNT
Director 2014-06-03 2016-03-31
KAREN JAYNE CLAPP
Director 2014-06-03 2015-12-10
JOHN NEIL HART
Company Secretary 2008-08-22 2014-06-03
MARGARET BOOTE
Director 2008-08-22 2014-06-03
PETER BOOTE
Director 2008-08-22 2014-06-03
FRAZER KEITH WILLIAMS
Company Secretary 2004-02-05 2008-08-22
RICHARD ELLIOTT
Director 2002-08-22 2008-08-22
FRAZER KEITH WILLIAMS
Director 2002-08-22 2008-08-22
BEVERLEY ANNE ELLIOTT
Company Secretary 2002-08-22 2004-02-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-08-22 2002-08-22
WATERLOW NOMINEES LIMITED
Nominated Director 2002-08-22 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD DIPLOMA CANADA HOLDINGS LIMITED Director 2004-06-15 CURRENT 2004-04-30 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-17Application to strike the company off the register
2022-10-05DIRECTOR APPOINTED JOHN MORRISON
2022-10-05DIRECTOR APPOINTED LAUREN ORR
2022-10-05APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-05APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-05AP01DIRECTOR APPOINTED JOHN MORRISON
2022-10-05AP01DIRECTOR APPOINTED JOHN MORRISON
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX England
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-07AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-07TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR NEIL YAZDANI
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-07-05AP01DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-07-03PSC05Change of details for Specialty Fasteners Limited as a person with significant control on 2017-01-06
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-06RES15CHANGE OF COMPANY NAME 15/08/22
2017-01-06CERTNMCOMPANY NAME CHANGED CLARENDON SPECIALTY FASTENERS LIMITED CERTIFICATE ISSUED ON 06/01/17
2017-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-04RES15CHANGE OF COMPANY NAME 04/10/16
2016-10-04CERTNMCOMPANY NAME CHANGED HYMEC AEROSPACE FASTENERS LIMITED CERTIFICATE ISSUED ON 04/10/16
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-04-06AP03Appointment of Mr Anthony James Gallagher as company secretary on 2016-03-31
2016-04-05AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-05TM02Termination of appointment of John Raymond Hunt on 2016-03-31
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND HUNT
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 2 Lydiard Fields Swindon SN5 8UB
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE CLAPP
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-18CH01Director's details changed for Mrs Karen Jane French on 2014-10-03
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT D SEYMOUR WHARF STEAMER QUAY ROAD TOTNES DEVON TQ9 5AL ENGLAND
2014-06-23AP01DIRECTOR APPOINTED MRS KAREN JANE FRENCH
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOOTE
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BOOTE
2014-06-23AP01DIRECTOR APPOINTED MR JOHN RAYMOND HUNT
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN HART
2014-06-23AP03SECRETARY APPOINTED MR JOHN RAYMOND HUNT
2014-06-16AA01CURRSHO FROM 31/12/2014 TO 30/09/2014
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-04AR0122/08/13 FULL LIST
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10AR0122/08/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOOTE / 07/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOOTE / 07/09/2012
2011-08-31AR0122/08/11 FULL LIST
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-16AR0122/08/10 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-06AR0122/08/09 FULL LIST
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL ENGLAND
2009-09-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14225PREVSHO FROM 30/06/2009 TO 31/12/2008
2008-12-24363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-17RES13APPROVE DOCUMENTS/TRANSFER APPROVED/EXEC/ENT DOCS 22/08/2008
2008-09-17RES01ADOPT ARTICLES 22/08/2008
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRAZER KEITH WILLIAMS LOGGED FORM
2008-09-16288aSECRETARY APPOINTED JOHN NEIL HART
2008-09-12288aDIRECTOR APPOINTED MARGARET BOOTE
2008-09-12288aDIRECTOR APPOINTED PETER BOOTE
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOTT
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM MARK HOLT & CO LTD MARINE BUILDING, VICTORIA WHARF PLYMOUTH DEVON PL4 0RF
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-06363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-21363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09ELRESS386 DISP APP AUDS 01/07/04
2005-05-09ELRESS366A DISP HOLDING AGM 01/07/04
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-17225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-02-16288bSECRETARY RESIGNED
2004-02-16288aNEW SECRETARY APPOINTED
2004-02-1688(2)RAD 06/02/04--------- £ SI 99@1=99 £ IC 1/100
2003-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/03
2003-09-30363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH
2003-08-04288bSECRETARY RESIGNED
2003-08-04288bDIRECTOR RESIGNED
2003-07-13288aNEW SECRETARY APPOINTED
2003-07-13288bSECRETARY RESIGNED
2003-07-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPECIALTY FASTENERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALTY FASTENERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-04-26 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPECIALTY FASTENERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALTY FASTENERS LIMITED
Trademarks
We have not found any records of SPECIALTY FASTENERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALTY FASTENERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPECIALTY FASTENERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALTY FASTENERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPECIALTY FASTENERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-06-0073181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2015-06-0073181691Nuts of iron or steel other than stainless, with an inside diameter of <= 12 mm (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm, and self-locking nuts)
2015-06-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2015-06-0073182900Non-threaded articles, of iron or steel
2015-06-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2015-06-0084662091Work holders for lathes (excl. work holders in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2015-06-0084662098Work holders for machine tools (excl. work holders for lathes and in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2015-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-05-0073181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2015-05-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2015-05-0073181900Threaded articles, of iron or steel, n.e.s.
2015-05-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2015-05-0073182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2015-05-0073182900Non-threaded articles, of iron or steel
2015-05-0073249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2015-05-0076161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2015-05-0084662091Work holders for lathes (excl. work holders in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2015-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0073151900Parts of articulated link chain, of iron or steel
2015-04-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-04-0073181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2015-04-0073181900Threaded articles, of iron or steel, n.e.s.
2015-04-0073182900Non-threaded articles, of iron or steel
2015-04-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2015-04-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALTY FASTENERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALTY FASTENERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.