Background WavePink WaveYellow Wave

G.S.S. FASTENERS LIMITED (02651968)

G.S.S. FASTENERS LIMITED (02651968) is an active UK company. incorporated on 7 October 1991. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). G.S.S. FASTENERS LIMITED has been registered for 34 years. Current directors include BARBER, David Roy, Mr., BROOKSBANK, Timothy Damien, FREWIN, Jon and 2 others.

Company Number
02651968
Status
active
Type
ltd
Incorporated
7 October 1991
Age
34 years
Address
34 Darlaston Central Trading Estate, Wednesbury, WS10 8XB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
Directors
BARBER, David Roy, Mr., BROOKSBANK, Timothy Damien, FREWIN, Jon, GARRETT, Adrian, Mr., KOLODNER, Eric Arthur
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.S.S. FASTENERS LIMITED

G.S.S. FASTENERS LIMITED is an active company incorporated on 7 October 1991 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). G.S.S. FASTENERS LIMITED was registered 34 years ago.(SIC: 25500)

Status

active

Active since 34 years ago

Company No

02651968

LTD Company

Age

34 Years

Incorporated 7 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

34 Darlaston Central Trading Estate Wednesbury, WS10 8XB,

Previous Addresses

Gss Fasteners Limited Park Lane East Tipton West Midlands DY4 8RF
From: 7 October 1991To: 10 February 2023
Timeline

24 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jul 19
Loan Cleared
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jun 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 12 Mar 2026

BARBER, David Roy, Mr.

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born July 1962
Director
Appointed 15 May 2023

BROOKSBANK, Timothy Damien

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born March 1969
Director
Appointed 15 Sept 2023

FREWIN, Jon

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born December 1965
Director
Appointed 10 Mar 2020

GARRETT, Adrian, Mr.

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born February 1972
Director
Appointed 31 Mar 2023

KOLODNER, Eric Arthur

Active
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born September 1966
Director
Appointed 10 Mar 2020

COOPER, Craig Justin

Resigned
25 Millgate Close, Stourport-On-SevernDY13 9GT
Secretary
Appointed 26 May 2006
Resigned 27 May 2019

MARTIN, Patrick John

Resigned
The Counting House, BirminghamB46 2PA
Secretary
Appointed N/A
Resigned 21 Feb 1997

PRESTON, Alison Louise

Resigned
8 Clewley Road, Burton On TrentDE14 3JE
Secretary
Appointed 18 Feb 1997
Resigned 26 May 2006

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

COOPER, Craig Justin

Resigned
Gss Fasteners Limited, TiptonDY4 8RF
Born January 1975
Director
Appointed 20 Feb 2014
Resigned 27 May 2019

COOPER, Ian Paul

Resigned
Meadow Thatch, TorquayTQ2 6XA
Born September 1963
Director
Appointed N/A
Resigned 19 Feb 2003

COOPER, Josephine Mary

Resigned
10 Wood Hayes Croft, WolverhamptonWV10 8PP
Born March 1949
Director
Appointed 14 Jul 1999
Resigned 10 Mar 2020

COOPER, Raymond William

Resigned
10 Wood Hayes Croft, WestcroftWV10 8PP
Born March 1949
Director
Appointed N/A
Resigned 10 Mar 2020

GARDNER, Tim, Mr.

Resigned
Darlaston Central Trading Estate, WednesburyWS10 8XB
Born September 1960
Director
Appointed 10 Mar 2020
Resigned 20 Feb 2023

GUY, Lee

Resigned
Gss Fasteners Limited, TiptonDY4 8RF
Born December 1981
Director
Appointed 20 Feb 2014
Resigned 30 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Raymond William Cooper

Ceased
Gss Fasteners Limited, TiptonDY4 8RF
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Ceased 10 Mar 2020

Mrs Josephine Mary Cooper

Ceased
Gss Fasteners Limited, TiptonDY4 8RF
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Sept 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
190190
Legacy
26 October 2006
353353
Legacy
26 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
13 March 2003
288cChange of Particulars
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
287Change of Registered Office
Legacy
15 November 2001
353353
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288cChange of Particulars
Legacy
27 October 2000
288cChange of Particulars
Legacy
4 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288cChange of Particulars
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Resolution
6 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
287Change of Registered Office
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363b363b
Legacy
28 May 1992
224224
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
18 November 1991
287Change of Registered Office
Incorporation Company
7 October 1991
NEWINCIncorporation