Company NameFastenal Europe Ltd
Company StatusActive
Company NumberSC370971
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Davidson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleDirector Ukis
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G6 Little Heath Industrial Estate
Coventry
CV6 7ND
Director NameHolden Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2001 Theurer Boulevard
Winona
Minnesota
55987
Director NameMiguel Pedroza Bermudez
Date of BirthJuly 1979 (Born 44 years ago)
NationalityMexican
StatusCurrent
Appointed28 March 2021(11 years, 2 months after company formation)
Appointment Duration3 years
RoleSenior Vp Of International Sales
Country of ResidenceNetherlands
Correspondence AddressBurgemeester Van Der Leestraat 500
Dordrecht
99
Netherlands
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 July 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameDavid Mathew Donuhue
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2001 Theurer Blvd
Winona
Minnesota 55987
United States
Director NameDarryl Wayne Dvorak
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBunsenstraat 3
Dordrecht
3316 Gc
Director NameSteven Allen Rucinski
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2001 Theurer Blvd
Winona
Minnesota 55987
United States
Director NameDaniel Lars Florness
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2001 Theurer Blvd
Winona
Minnesota 55987
United States
Director NameAndrew Taylor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish/American
StatusResigned
Appointed31 July 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 December 2013)
RoleDirector Ukis
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway Park Whittle Place
Kingsway West
Dundee
DD2 4TB
Scotland
Director NameJeffery Michael Watts
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address900 Wabanaki Drive
Kitchener
Ontario
N2c Ob7
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2010(same day as company formation)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitefastenal.com
Email address[email protected]

Location

Registered AddressUnits B&C Glasgow Trade Park
Springhill Parkway
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

275k at £1Fastenal Netherlands Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£9,620,020
Gross Profit£3,159,390
Net Worth-£61,920
Cash£405,160
Current Liabilities£9,383,422

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 April 2024Appointment of Miguel Pedroza Bermudez as a director on 28 March 2021 (2 pages)
16 April 2024Termination of appointment of Jeffery Michael Watts as a director on 28 March 2024 (1 page)
16 April 2024Termination of appointment of Daniel Lars Florness as a director on 28 March 2024 (1 page)
11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (23 pages)
13 January 2023Confirmation statement made on 11 January 2023 with updates (5 pages)
12 October 2022Full accounts made up to 31 December 2021 (24 pages)
30 September 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 275,003
(3 pages)
21 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (23 pages)
4 February 2021Full accounts made up to 31 December 2019 (22 pages)
19 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
17 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 275,002
(3 pages)
10 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 February 2020Registered 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 2019Full accounts made up to 31 December 2018 (23 pages)
21 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
11 December 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 275,001
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
30 January 2018Director's details changed for Holden Lewis on 26 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 November 2016Appointment of Holden Lewis as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Holden Lewis as a director on 1 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 275,000
(6 pages)
21 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 275,000
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 April 2015Termination of appointment of Steven Allen Rucinski as a director on 1 April 2015 (1 page)
22 April 2015Appointment of Jeffery Michael Watts as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Jeffery Michael Watts as a director on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Steven Allen Rucinski as a director on 1 April 2015 (1 page)
22 April 2015Appointment of Jeffery Michael Watts as a director on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Steven Allen Rucinski as a director on 1 April 2015 (1 page)
27 February 2015Registered 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 2015Registered 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 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 275,000
(6 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 275,000
(6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 August 2014Auditor's resignation (1 page)
28 August 2014Auditor's resignation (1 page)
9 July 2014Termination of appointment of Md Secretaries Limited as a secretary (1 page)
9 July 2014Termination of appointment of Md Secretaries Limited as a secretary (1 page)
9 July 2014Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
9 July 2014Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 275,000
(6 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 275,000
(6 pages)
26 February 2014Director's details changed for Andrew Davidson on 10 January 2014 (2 pages)
26 February 2014Director's details changed for Andrew Davidson on 10 January 2014 (2 pages)
21 February 2014Appointment of Andrew Davidson as a director (2 pages)
21 February 2014Appointment of Andrew Davidson as a director (2 pages)
30 January 2014Termination of appointment of Andrew Taylor as a director (1 page)
30 January 2014Termination of appointment of Andrew Taylor as a director (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Appointment of Andrew Taylor as a director (2 pages)
11 April 2013Termination of appointment of Darryl Dvorak as a director (1 page)
11 April 2013Termination of appointment of Darryl Dvorak as a director (1 page)
11 April 2013Termination of appointment of David Donuhue as a director (1 page)
11 April 2013Termination of appointment of David Donuhue as a director (1 page)
11 April 2013Appointment of Andrew Taylor as a director (2 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
20 January 2012Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages)
20 January 2012Full accounts made up to 31 December 2010 (13 pages)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
20 January 2012Full accounts made up to 31 December 2010 (13 pages)
19 January 2012Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages)
19 January 2012Director's details changed for Darryl Wayne Dvorak on 10 January 2012 (2 pages)
17 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2012 (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
7 July 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
6 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
5 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 275,000.00
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 275,000.00
(4 pages)
11 January 2010Incorporation (65 pages)
11 January 2010Incorporation (65 pages)