This company is commonly known as Bifold Uk Limited. The company was founded 16 years ago and was given the registration number 06378398. The firm's registered office is in TORQUAY. You can find them at First Floor Cef Building, Broomhill Way, Torquay, Devon. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BIFOLD UK LIMITED |
---|---|---|
Company Number | : | 06378398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Cef Building, Broomhill Way, Torquay, Devon, TQ2 7QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Cef Building, Broomhill Way, Torquay, TQ2 7QN | Director | 14 July 2009 | Active |
First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN | Director | 21 September 2007 | Active |
102 St Edmunds Road, Plainmoor, Torquay, TQ1 3PX | Secretary | 21 September 2007 | Active |
19 Gores Marsh Road, Bristol, BS3 2PE | Secretary | 22 June 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 September 2007 | Active |
First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN | Director | 21 September 2007 | Active |
102 St Edmunds Road, Plainmoor, Torquay, TQ1 3PX | Director | 21 September 2007 | Active |
19 Gores Marsh Road, Bristol, BS3 2PE | Director | 21 September 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 September 2007 | Active |
Mr Robert James Kenneth Dart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN |
Nature of control | : |
|
Mr Mark Andrew Sansome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN |
Nature of control | : |
|
June Anne Mccann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-12-16 | Capital | Capital variation of rights attached to shares. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.