Coventry
CV6 7ND
Director Name | Holden Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2001 Theurer Boulevard Winona Minnesota 55987 |
Director Name | Miguel Pedroza Bermudez |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 28 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Vp Of International Sales |
Country of Residence | Netherlands |
Correspondence Address | Burgemeester Van Der Leestraat 500 Dordrecht 99 Netherlands |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | David Mathew Donuhue |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2001 Theurer Blvd Winona Minnesota 55987 United States |
Director Name | Darryl Wayne Dvorak |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bunsenstraat 3 Dordrecht 3316 Gc |
Director Name | Steven Allen Rucinski |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2001 Theurer Blvd Winona Minnesota 55987 United States |
Director Name | Daniel Lars Florness |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2001 Theurer Blvd Winona Minnesota 55987 United States |
Director Name | Andrew Taylor |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 July 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 December 2013) |
Role | Director Ukis |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Park Whittle Place Kingsway West Dundee DD2 4TB Scotland |
Director Name | Jeffery Michael Watts |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 900 Wabanaki Drive Kitchener Ontario N2c Ob7 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | fastenal.com |
---|---|
Email address | [email protected] |
Registered Address | Units B&C Glasgow Trade Park Springhill Parkway Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
275k at £1 | Fastenal Netherlands Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,620,020 |
Gross Profit | £3,159,390 |
Net Worth | -£61,920 |
Cash | £405,160 |
Current Liabilities | £9,383,422 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
16 April 2024 | Appointment of Miguel Pedroza Bermudez as a director on 28 March 2021 (2 pages) |
---|---|
16 April 2024 | Termination of appointment of Jeffery Michael Watts as a director on 28 March 2024 (1 page) |
16 April 2024 | Termination of appointment of Daniel Lars Florness as a director on 28 March 2024 (1 page) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
16 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
13 January 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 September 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
21 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 February 2021 | Full accounts made up to 31 December 2019 (22 pages) |
19 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
10 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from Unit M&N Glasgow Trade Park Glasgow G69 6GA to Units B&C Glasgow Trade Park Springhill Parkway Glasgow G69 6GA on 10 February 2020 (1 page) |
16 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 28 November 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 January 2018 | Director's details changed for Holden Lewis on 26 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 November 2016 | Appointment of Holden Lewis as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Holden Lewis as a director on 1 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 April 2015 | Termination of appointment of Steven Allen Rucinski as a director on 1 April 2015 (1 page) |
22 April 2015 | Appointment of Jeffery Michael Watts as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Jeffery Michael Watts as a director on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Steven Allen Rucinski as a director on 1 April 2015 (1 page) |
22 April 2015 | Appointment of Jeffery Michael Watts as a director on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Steven Allen Rucinski as a director on 1 April 2015 (1 page) |
27 February 2015 | Registered office address changed from Unit 3 Whittle Place Kingsway Park Kingsway West Dundee DD2 4TD to Unit M&N Glasgow Trade Park Glasgow G69 6GA on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Unit 3 Whittle Place Kingsway Park Kingsway West Dundee DD2 4TD to Unit M&N Glasgow Trade Park Glasgow G69 6GA on 27 February 2015 (1 page) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 August 2014 | Auditor's resignation (1 page) |
28 August 2014 | Auditor's resignation (1 page) |
9 July 2014 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
9 July 2014 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
9 July 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
9 July 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
27 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 February 2014 | Director's details changed for Andrew Davidson on 10 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Andrew Davidson on 10 January 2014 (2 pages) |
21 February 2014 | Appointment of Andrew Davidson as a director (2 pages) |
21 February 2014 | Appointment of Andrew Davidson as a director (2 pages) |
30 January 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
30 January 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 April 2013 | Appointment of Andrew Taylor as a director (2 pages) |
11 April 2013 | Termination of appointment of Darryl Dvorak as a director (1 page) |
11 April 2013 | Termination of appointment of Darryl Dvorak as a director (1 page) |
11 April 2013 | Termination of appointment of David Donuhue as a director (1 page) |
11 April 2013 | Termination of appointment of David Donuhue as a director (1 page) |
11 April 2013 | Appointment of Andrew Taylor as a director (2 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages) |
20 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
20 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
19 January 2012 | Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2012 (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
7 July 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
6 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
11 January 2010 | Incorporation (65 pages) |
11 January 2010 | Incorporation (65 pages) |