UKBizDB.co.uk

FOLDERWAY LIMITED

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

This company is commonly known as Folderway Limited. The company was founded 20 years ago and was given the registration number 04892711. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, Lincolnshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FOLDERWAY LIMITED
Company Number:04892711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Newland, Lincoln, Lincolnshire, LN1 1XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director01 May 2009Active
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director10 July 2012Active
15, Newland, Lincoln, United Kingdom, LN1 1XG

Secretary18 November 2013Active
15, Newland, Lincoln, United Kingdom, LN1 1XG

Secretary01 January 2008Active
6 Foxhall Close, Norwell, Newark, NG23 6GZ

Secretary01 November 2004Active
Hussey Packe's Barn, Nettlecroft Lane, Frieston, Grantham, NG32 3BE

Secretary16 December 2005Active
Hussey Packe's Barn, Nettlecroft Lane, Frieston, Grantham, NG32 3BE

Secretary02 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2003Active
10 Jericho Road, Balderton, Newark, NG24 3GT

Director01 September 2006Active
Hussey Packes Barn Nettlecroft, Lane Frieston, Grantham, NG32 3BE

Director02 October 2003Active
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director01 January 2008Active
6 Foxhall Close, Norwell, Newark, NG23 6GZ

Director01 November 2004Active
15, Newland, Lincoln, United Kingdom, LN1 1XG

Director01 January 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 2003Active

People with Significant Control

Mr Matthew Thomas Foston
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:15, Newland, Lincoln, LN1 1XG
Nature of control:
  • Significant influence or control
Mr Peter Edward Compton-Sandy
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:English
Address:15, Newland, Lincoln, LN1 1XG
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 (7 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.