ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

T.R. Fastenings Limited

T.R. Fastenings Limited is an active company incorporated on 23 March 1973 with the registered office located in . T.R. Fastenings Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01103675
Private limited company
Age
52 years
Incorporated 23 March 1973
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 31 May 2025 (4 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
National Distribution Centre
Reedswood Park Road
Walsall
WS2 8DQ
England
Address changed on 1 Nov 2024 (11 months ago)
Previous address was Trifast House Bellbrook Park Uckfield East Sussex TN22 1QW
Telephone
01325300888
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Jan 1971
Director • Chief Executive Office • British • Lives in England • Born in Sep 1967
Director • Finance Director • British • Lives in England • Born in Mar 1987
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1972
Director • UK Finance Director • British,mauritian • Lives in UK • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Precision Technology Supplies Limited
Iain Philip Percival, Daniel Stephen Jack, and 2 more are mutual people.
Active
Trifast Overseas Holdings Limited
Iain Philip Percival, Daniel Stephen Jack, and 2 more are mutual people.
Active
Lancaster Fastener Company Limited
Iain Philip Percival, Katherine Jane Ferguson, and 1 more are mutual people.
Active
Trifast Holdings (Asia) Ltd
Iain Philip Percival, Katherine Jane Ferguson, and 1 more are mutual people.
Active
Trifast Plc
Iain Philip Percival and Katherine Jane Ferguson are mutual people.
Active
TR Europe Limited
Christopher Findlay Morgan is a mutual person.
Active
Kensington And Chelsea Tmo Repairs Direct Limited
Christopher Findlay Morgan is a mutual person.
Active
Shaviram Beckenham Limited
Luke William Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.81M
Decreased by £1.96M (-41%)
Turnover
£63.87M
Decreased by £4.17M (-6%)
Employees
363
Decreased by 61 (-14%)
Total Assets
£51.52M
Increased by £6.28M (+14%)
Total Liabilities
-£24.94M
Increased by £837K (+3%)
Net Assets
£26.57M
Increased by £5.44M (+26%)
Debt Ratio (%)
48%
Decreased by 4.87% (-9%)
Latest Activity
Mr Christopher Morgan Appointed
1 Month Ago on 29 Aug 2025
Lyndsey Case Resigned
1 Month Ago on 29 Aug 2025
Confirmation Submitted
4 Months Ago on 3 Jun 2025
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Mr Luke William Jones Appointed
11 Months Ago on 4 Nov 2024
Mr Daniel Stephen Jack Details Changed
11 Months Ago on 1 Nov 2024
Lyndsey Case Details Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Miss Katherine Jane Ferguson Appointed
1 Year 1 Month Ago on 16 Sep 2024
Jean Vincent Paul Sebastien Daruty Resigned
1 Year 2 Months Ago on 9 Aug 2024
Get Credit Report
Discover T.R. Fastenings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher Morgan as a secretary on 29 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Lyndsey Case as a secretary on 29 August 2025
Submitted on 30 Aug 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 3 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 16 Apr 2025
Appointment of Mr Luke William Jones as a director on 4 November 2024
Submitted on 19 Nov 2024
Secretary's details changed for Lyndsey Case on 1 November 2024
Submitted on 13 Nov 2024
Director's details changed for Mr Daniel Stephen Jack on 1 November 2024
Submitted on 13 Nov 2024
Registered office address changed from Trifast House Bellbrook Park Uckfield East Sussex TN22 1QW to National Distribution Centre Reedswood Park Road Walsall WS2 8DQ on 1 November 2024
Submitted on 1 Nov 2024
Appointment of Miss Katherine Jane Ferguson as a director on 16 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Jean Vincent Paul Sebastien Daruty as a director on 9 August 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year