This company is commonly known as Bifold Group Limited. The company was founded 17 years ago and was given the registration number 06186844. The firm's registered office is in BATH. You can find them at Rotork House, Brassmill Lane, Bath, Somerset. This company's SIC code is 70100 - Activities of head offices.
Name | : | BIFOLD GROUP LIMITED |
---|---|---|
Company Number | : | 06186844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rotork House, Brassmill Lane, Bath, Somerset, BA1 3JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ | Secretary | 07 May 2021 | Active |
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ | Director | 27 August 2015 | Active |
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ | Director | 10 January 2022 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Secretary | 14 June 2019 | Active |
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ | Secretary | 04 April 2020 | Active |
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ | Secretary | 27 August 2015 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Secretary | 02 August 2018 | Active |
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA | Secretary | 27 March 2007 | Active |
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA | Director | 27 March 2007 | Active |
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ | Director | 27 August 2015 | Active |
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ | Director | 25 March 2015 | Active |
Rotork House, Brassmill Lane, Bath, BA1 3JQ | Director | 03 August 2018 | Active |
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ | Director | 27 March 2007 | Active |
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ | Director | 20 April 2007 | Active |
Pegasus House, 37-43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 16 December 2009 | Active |
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ | Director | 26 April 2012 | Active |
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA | Director | 27 March 2007 | Active |
C/O Bifold Fluidpower Limited, Greengate Industrial Estate, Greenside Way, Middleton, M24 1SW | Director | 27 March 2007 | Active |
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA | Director | 26 April 2012 | Active |
Rotork Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rotork House, Brassmill Lane, Bath, England, BA1 3JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Appoint person secretary company with name date. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-04-18 | Officers | Appoint person secretary company with name date. | Download |
2020-04-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.