UKBizDB.co.uk

BIFOLD UK LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:First Floor Cef Building, Broomhill Way, Torquay, Devon, TQ2 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Cef Building, Broomhill Way, Torquay, TQ2 7QN

Director14 July 2009Active
First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN

Director21 September 2007Active
102 St Edmunds Road, Plainmoor, Torquay, TQ1 3PX

Secretary21 September 2007Active
19 Gores Marsh Road, Bristol, BS3 2PE

Secretary22 June 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 September 2007Active
First Floor Cef Building, Broomhill Way, Torquay, England, TQ2 7QN

Director21 September 2007Active
102 St Edmunds Road, Plainmoor, Torquay, TQ1 3PX

Director21 September 2007Active
19 Gores Marsh Road, Bristol, BS3 2PE

Director21 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 September 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-16Capital

Capital variation of rights attached to shares.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.