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

P.R.D. FASTENERS LIMITED

UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ,
Company Registration Number
05705449
Private Limited Company
Active

Company Overview

About P.r.d. Fasteners Ltd
P.R.D. FASTENERS LIMITED was founded on 2006-02-10 and has its registered office in Wednesbury. The organisation's status is listed as "Active". P.r.d. Fasteners Limited is a Private Limited Company registered in 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
P.R.D. FASTENERS LIMITED
 
Legal Registered Office
UNIVERSAL POINT
STEELMANS ROAD
WEDNESBURY
WEST MIDLANDS
WS10 9UZ
Other companies in WS10
 
Previous Names
PRD PRECISION ENGINEERING LIMITED18/03/2014
PRD POWERBOLTING SUPPLY LIMITED20/05/2009
POWERBOLTING SUPPLY LIMITED21/06/2006
Filing Information
Company Number 05705449
Company ID Number 05705449
Date formed 2006-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.R.D. 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.

Company Officers of P.R.D. FASTENERS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES LAWTON
Company Secretary 2006-03-03
STEVEN JOHN DIAMOND
Director 2013-05-02
SANTOSH MATHILAKATH
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JAMES SWALES
Director 2011-08-15 2013-08-31
NEIL SUTCLIFFE
Director 2009-06-01 2013-08-09
MICHAEL JOHN STOCK
Director 2012-03-15 2013-05-01
STUART CHARLES RODEN
Director 2006-03-03 2012-01-31
IAN DUNKINSON
Director 2010-09-01 2011-06-27
JAMES STEVEN KATOSIC
Director 2009-07-30 2011-02-04
PETER STEIN
Director 2009-07-30 2010-09-01
ALLAN STENNETT
Director 2006-03-03 2009-08-27
TERENCE VICTOR MASON
Director 2006-03-03 2009-07-31
FBC NOMINEES LIMITED
Company Secretary 2006-02-10 2006-03-03
FBC NOMINEES LIMITED
Director 2006-02-10 2006-03-03
ROUTH HOLDINGS LIMITED
Director 2006-02-10 2006-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-10 2006-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES LAWTON LONE STAR HOLDINGS UK LIMITED Company Secretary 2008-02-08 CURRENT 2006-11-28 Active
PHILIP JAMES LAWTON LONE STAR GRANGE LIMITED Company Secretary 2008-02-08 CURRENT 2002-07-26 Active
PHILIP JAMES LAWTON LONE STAR LEEDS LIMITED Company Secretary 2008-02-08 CURRENT 1941-10-28 Active
PHILIP JAMES LAWTON TRIPLEFAST MIDDLE EAST LIMITED Company Secretary 2004-05-01 CURRENT 2002-07-17 Active
PHILIP JAMES LAWTON LONESTAR FASTENERS EUROPE LIMITED Company Secretary 2004-05-01 CURRENT 1983-09-19 Active
PHILIP JAMES LAWTON EUROFAST PETROCHEMICAL SUPPLIES LIMITED Company Secretary 2004-05-01 CURRENT 1985-10-03 Active
PHILIP JAMES LAWTON LONE STAR PRD GROUP LIMITED Company Secretary 2004-05-01 CURRENT 1996-11-15 Active
PHILIP JAMES LAWTON TRIPLEFAST INTERNATIONAL LIMITED Company Secretary 2004-05-01 CURRENT 1990-01-18 Active
STEVEN JOHN DIAMOND LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STEVEN JOHN DIAMOND BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED Director 2014-03-31 CURRENT 1988-03-07 Active
STEVEN JOHN DIAMOND HYDROBOLT (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2003-05-21 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
STEVEN JOHN DIAMOND HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
STEVEN JOHN DIAMOND LONESTAR UK HOLDCO LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
STEVEN JOHN DIAMOND HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
STEVEN JOHN DIAMOND STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
STEVEN JOHN DIAMOND PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
STEVEN JOHN DIAMOND LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
STEVEN JOHN DIAMOND TRIPLEFAST MIDDLE EAST LIMITED Director 2013-05-02 CURRENT 2002-07-17 Active
STEVEN JOHN DIAMOND LONESTAR FASTENERS EUROPE LIMITED Director 2013-05-02 CURRENT 1983-09-19 Active
STEVEN JOHN DIAMOND EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2013-05-02 CURRENT 1985-10-03 Active
STEVEN JOHN DIAMOND LONE STAR HOLDINGS UK LIMITED Director 2013-05-02 CURRENT 2006-11-28 Active
STEVEN JOHN DIAMOND LONE STAR PRD GROUP LIMITED Director 2013-05-02 CURRENT 1996-11-15 Active
STEVEN JOHN DIAMOND LONE STAR GRANGE LIMITED Director 2013-05-02 CURRENT 2002-07-26 Active
STEVEN JOHN DIAMOND LSP HOLDING (UK) LTD Director 2013-05-02 CURRENT 2010-07-19 Active - Proposal to Strike off
STEVEN JOHN DIAMOND TRIPLEFAST INTERNATIONAL LIMITED Director 2013-05-02 CURRENT 1990-01-18 Active
STEVEN JOHN DIAMOND LONE STAR LEEDS LIMITED Director 2013-05-02 CURRENT 1941-10-28 Active
SANTOSH MATHILAKATH LSP INVESTCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SANTOSH MATHILAKATH BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED Director 2014-03-31 CURRENT 1988-03-07 Active
SANTOSH MATHILAKATH HYDROBOLT (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2003-05-21 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS HYDROBOLT LIMITED Director 2014-03-31 CURRENT 2001-12-05 Active
SANTOSH MATHILAKATH HYDROBOLT GROUP LIMITED Director 2014-03-31 CURRENT 2005-03-24 Active
SANTOSH MATHILAKATH LONESTAR UK HOLDCO LIMITED Director 2014-03-31 CURRENT 2007-12-21 Active
SANTOSH MATHILAKATH HYDROBOLT EBT LIMITED Director 2014-03-31 CURRENT 2011-12-21 Active
SANTOSH MATHILAKATH STUDBOLT MANUFACTURING LIMITED Director 2014-03-31 CURRENT 2003-02-19 Active
SANTOSH MATHILAKATH PIPELINE PACKAGE SOLUTIONS LIMITED Director 2014-03-31 CURRENT 2013-10-17 Active
SANTOSH MATHILAKATH LSP ACQUISITION (UK) LTD Director 2014-03-13 CURRENT 2010-07-20 Active
SANTOSH MATHILAKATH LONESTAR FASTENERS EUROPE LIMITED Director 2014-02-03 CURRENT 1983-09-19 Active
SANTOSH MATHILAKATH EUROFAST PETROCHEMICAL SUPPLIES LIMITED Director 2014-02-03 CURRENT 1985-10-03 Active
SANTOSH MATHILAKATH LONE STAR HOLDINGS UK LIMITED Director 2014-02-03 CURRENT 2006-11-28 Active
SANTOSH MATHILAKATH LONE STAR PRD GROUP LIMITED Director 2014-02-03 CURRENT 1996-11-15 Active
SANTOSH MATHILAKATH LONE STAR GRANGE LIMITED Director 2014-02-03 CURRENT 2002-07-26 Active
SANTOSH MATHILAKATH LSP HOLDING (UK) LTD Director 2014-02-03 CURRENT 2010-07-19 Active - Proposal to Strike off
SANTOSH MATHILAKATH TRIPLEFAST INTERNATIONAL LIMITED Director 2014-02-03 CURRENT 1990-01-18 Active
SANTOSH MATHILAKATH LONE STAR LEEDS LIMITED Director 2014-02-03 CURRENT 1941-10-28 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
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-17DIRECTOR APPOINTED MR PHILIP JAMES LAWTON
2023-03-17APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DIAMOND
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057054490003
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14AP01DIRECTOR APPOINTED MR JONATHAN AINSWORTH
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SANTOSH MATHILAKATH
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH MATHILAKATH / 26/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH MATHILAKATH / 27/10/2016
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0110/02/16 ANNUAL RETURN FULL LIST
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0110/02/15 ANNUAL RETURN FULL LIST
2015-01-19MISCSect 519
2015-01-05MISCRes aud
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Kennicott House Well Lane Wednesfield Wolverhampton WV11 1XR
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057054490003
2014-03-18RES15CHANGE OF NAME 17/03/2014
2014-03-18CERTNMCompany name changed prd precision engineering LIMITED\certificate issued on 18/03/14
2014-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0110/02/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR SANTOSH MATHILAKATH
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SWALES
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SUTCLIFFE
2013-05-28AP01DIRECTOR APPOINTED MR STEVEN JOHN DIAMOND
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCK
2013-02-12AR0110/02/13 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN STOCK
2012-03-06AR0110/02/12 FULL LIST
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART RODEN
2011-08-30AP01DIRECTOR APPOINTED TREVOR SWALES
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07ANNOTATIONClarification
2011-07-07RP04SECOND FILING FOR FORM TM01
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNKINSON
2011-03-01AR0110/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SUTCLIFFE / 01/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES RODEN / 01/02/2011
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES LAWTON / 01/02/2011
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KATOSIC
2010-11-01AUDAUDITOR'S RESIGNATION
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-09AP01DIRECTOR APPOINTED IAN DUNKINSON
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEIN
2010-02-25AR0110/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SUTCLIFFE / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES RODEN / 01/02/2010
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ALLAN STENNETT
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR TERENCE MASON
2009-08-17288aDIRECTOR APPOINTED PETER STEIN
2009-08-04288aDIRECTOR APPOINTED JAMES STEVEN KATOSIC
2009-07-02288aDIRECTOR APPOINTED NEIL SUTCLIFFE
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19CERTNMCOMPANY NAME CHANGED PRD POWERBOLTING SUPPLY LIMITED CERTIFICATE ISSUED ON 20/05/09
2009-03-17363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM KENNICOTT HOUSE WELL LANE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1XR
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: UNIT 13 MONMER CLOSE WILLENHALL WEST MIDLANDS WV13 1JR
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-06-25225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-21CERTNMCOMPANY NAME CHANGED POWERBOLTING SUPPLY LIMITED CERTIFICATE ISSUED ON 21/06/06
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P.R.D. 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 P.R.D. FASTENERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION
Intangible Assets
Patents
We have not found any records of P.R.D. FASTENERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.R.D. FASTENERS LIMITED
Trademarks
We have not found any records of P.R.D. FASTENERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P.R.D. FASTENERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2011-01-12 GBP £1,924 Fasteners & Fixing Devices

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P.R.D. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.R.D. 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 P.R.D. 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.