Background WavePink WaveYellow Wave

MIDLANDS SPECIAL FASTENERS LTD (12793760)

MIDLANDS SPECIAL FASTENERS LTD (12793760) is an active UK company. incorporated on 5 August 2020. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MIDLANDS SPECIAL FASTENERS LTD has been registered for 5 years. Current directors include BARTON, David Richard, LANE, Mitchell David, OLSSON, Kenth Patrick Mattias and 1 others.

Company Number
12793760
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
1 & 2 Heritage Park Hayes Way, Cannock, WS11 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARTON, David Richard, LANE, Mitchell David, OLSSON, Kenth Patrick Mattias, ZHANG, Daniel
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS SPECIAL FASTENERS LTD

MIDLANDS SPECIAL FASTENERS LTD is an active company incorporated on 5 August 2020 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MIDLANDS SPECIAL FASTENERS LTD was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

12793760

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 & 2 Heritage Park Hayes Way Cannock, WS11 7LT,

Previous Addresses

Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 5 August 2020To: 6 December 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
New Owner
Sept 20
Loan Secured
Dec 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Mar 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Loan Cleared
Nov 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 29 Jul 2025

LANE, Mitchell David

Active
Hayes Way, CannockWS11 7LT
Born January 1993
Director
Appointed 08 Sept 2020

OLSSON, Kenth Patrick Mattias

Active
Hayes Way, CannockWS11 7LT
Born November 1974
Director
Appointed 01 Feb 2025

ZHANG, Daniel

Active
Hayes Way, CannockWS11 7LT
Born September 1989
Director
Appointed 01 Feb 2025

ATKINSON, Robert Charles

Resigned
Hayes Way, CannockWS11 7LT
Born August 1953
Director
Appointed 05 Aug 2020
Resigned 01 Feb 2025

HAYES, David

Resigned
Hayes Way, CannockWS11 7LT
Born August 1961
Director
Appointed 05 Aug 2020
Resigned 01 Feb 2025

RUSSELL, Martin

Resigned
Hayes Way, CannockWS11 7LT
Born July 1958
Director
Appointed 05 Aug 2020
Resigned 21 Jul 2021

Persons with significant control

8

1 Active
7 Ceased
169 56, Solna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2025
Hayes Way, CannockWS11 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2025
Ceased 03 Feb 2025
Hayes Way, CannockWS11 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2025
Ceased 03 Feb 2025
Hayes Way, CannockWS11 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2025
Ceased 03 Feb 2025

Mr Mitchell David Lane

Ceased
134-146 Curtain Road, LondonEC2A 3AR
Born January 1993

Nature of Control

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

Martin Russell

Ceased
134-146 Curtain Road, LondonEC2A 3AR
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2020
Ceased 08 Sept 2020

David Hayes

Ceased
134-146 Curtain Road, LondonEC2A 3AR
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2020
Ceased 08 Sept 2020

Karen Cousins

Ceased
134-146 Curtain Road, LondonEC2A 3AR
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2020
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
29 September 2022
RP04TM01RP04TM01
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Incorporation Company
5 August 2020
NEWINCIncorporation