Background WavePink WaveYellow Wave

HCL FASTENERS LIMITED (02860032)

HCL FASTENERS LIMITED (02860032) is an active UK company. incorporated on 6 October 1993. with registered office in Radstock. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HCL FASTENERS LIMITED has been registered for 32 years. Current directors include COLES, David Howard, COLES, Howard Edward Dennis, COLES, Mary Elizabeth and 2 others.

Company Number
02860032
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
Clamping House First Avenue, Westfield Industrial Estate, Radstock, BA3 4BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
COLES, David Howard, COLES, Howard Edward Dennis, COLES, Mary Elizabeth, COLES, Peter Joseph, WHALLEY, Stephen Frank
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCL FASTENERS LIMITED

HCL FASTENERS LIMITED is an active company incorporated on 6 October 1993 with the registered office located in Radstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HCL FASTENERS LIMITED was registered 32 years ago.(SIC: 22290)

Status

active

Active since 32 years ago

Company No

02860032

LTD Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

OVAL (911) LIMITED
From: 6 October 1993To: 21 February 1994
Contact
Address

Clamping House First Avenue, Westfield Industrial Estate Midsomer Norton Radstock, BA3 4BS,

Previous Addresses

Unit 4 First Avenue Westfield Trading Estate Radstock Bath BA3 4BS
From: 6 October 1993To: 21 February 2014
Timeline

4 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Oct 93
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Joined
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COLES, Howard Edward Dennis

Active
First Avenue, Westfield Industrial Estate, RadstockBA3 4BS
Secretary
Appointed 10 Jan 1994

COLES, David Howard

Active
First Avenue, Westfield Industrial Estate, RadstockBA3 4BS
Born November 1971
Director
Appointed 01 Sept 1998

COLES, Howard Edward Dennis

Active
First Avenue, Westfield Industrial Estate, RadstockBA3 4BS
Born December 1943
Director
Appointed 10 Jan 1994

COLES, Mary Elizabeth

Active
First Avenue, Westfield Industrial Estate, RadstockBA3 4BS
Born June 1947
Director
Appointed 01 Oct 1996

COLES, Peter Joseph

Active
First Avenue, Westfield Industrial Estate, RadstockBA3 4BS
Born July 1975
Director
Appointed 23 Oct 2003

WHALLEY, Stephen Frank

Active
First Avenue, RadstockBA3 4BS
Born May 1963
Director
Appointed 15 Apr 2017

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 06 Oct 1993
Resigned 10 Jan 1994

STACEY, Jeffrey Grenville

Resigned
8 Pitts Croft, CorshamSN13 9ST
Born May 1949
Director
Appointed 10 Jan 1994
Resigned 10 Aug 1999

STACEY, Maureen

Resigned
8 Pitts Croft, CorshamSN13 9ST
Born March 1947
Director
Appointed 02 Jan 1998
Resigned 10 Aug 1999

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Oct 1993
Resigned 10 Jan 1994

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 06 Oct 1993
Resigned 10 Jan 1994
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Auditors Resignation Company
18 June 2001
AUDAUD
Legacy
24 May 2001
88(2)R88(2)R
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
6 April 2000
288cChange of Particulars
Legacy
27 March 2000
288cChange of Particulars
Legacy
22 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 September 1999
AUDAUD
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
4 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
21 July 1998
AUDAUD
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
88(2)R88(2)R
Legacy
30 October 1996
363b363b
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
88(2)R88(2)R
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
123Notice of Increase in Nominal Capital
Legacy
28 September 1995
363b363b
Resolution
14 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
12 July 1995
88(2)R88(2)R
Legacy
11 July 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 October 1994
363b363b
Legacy
24 August 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
287Change of Registered Office
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 1994
RESOLUTIONSResolutions
Resolution
13 February 1994
RESOLUTIONSResolutions
Resolution
13 February 1994
RESOLUTIONSResolutions
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Legacy
10 February 1994
224224
Legacy
10 February 1994
88(2)R88(2)R
Legacy
10 February 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
10 February 1994
MEM/ARTSMEM/ARTS
Legacy
7 February 1994
395Particulars of Mortgage or Charge
Incorporation Company
6 October 1993
NEWINCIncorporation