UKBizDB.co.uk

BIFOLD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rotork House, Brassmill Lane, Bath, Somerset, BA1 3JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ

Secretary07 May 2021Active
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ

Director27 August 2015Active
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ

Director10 January 2022Active
Rotork House, Brassmill Lane, Bath, BA1 3JQ

Secretary14 June 2019Active
Rotork House, Brassmill Lane, Bath, United Kingdom, BA1 3JQ

Secretary04 April 2020Active
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ

Secretary27 August 2015Active
Rotork House, Brassmill Lane, Bath, BA1 3JQ

Secretary02 August 2018Active
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA

Secretary27 March 2007Active
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA

Director27 March 2007Active
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ

Director27 August 2015Active
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ

Director25 March 2015Active
Rotork House, Brassmill Lane, Bath, BA1 3JQ

Director03 August 2018Active
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ

Director27 March 2007Active
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ

Director20 April 2007Active
Pegasus House, 37-43 Sackville Street, London, United Kingdom, W1S 3DL

Director16 December 2009Active
Rotork House, Brassmill Lane, Bath, England, BA1 3JQ

Director26 April 2012Active
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA

Director27 March 2007Active
C/O Bifold Fluidpower Limited, Greengate Industrial Estate, Greenside Way, Middleton, M24 1SW

Director27 March 2007Active
Bifold Group, Broadgate, Oldham Broadway Business Park, Chadderton, England, OL9 9XA

Director26 April 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person secretary company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-04-18Officers

Appoint person secretary company with name date.

Download
2020-04-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.