UKBizDB.co.uk

FOLDING SLIDING DOORS LIMITED

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

This company is commonly known as Folding Sliding Doors Limited. The company was founded 22 years ago and was given the registration number 04267386. The firm's registered office is in BRADFORD. You can find them at Fsd Works, Hopbine Avenue West Bowling, Bradford, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FOLDING SLIDING DOORS LIMITED
Company Number:04267386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Fsd Works, Hopbine Avenue West Bowling, Bradford, BD5 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fsd Works, Hopbine Avenue West Bowling, Bradford, BD5 8ER

Director29 May 2023Active
17 Western Place, Queensbury, Bradford, BD13 1DU

Secretary09 August 2001Active
Fsd Works, Hopbine Avenue West Bowling, Bradford, BD5 8ER

Secretary02 May 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 August 2001Active
Rowley Cottage, 495a Rooley Lane, Bradford, BD4 7SB

Director09 August 2002Active
290a Moor Lane, Birkenshaw, Bradford, BD11 2HH

Director09 August 2001Active
8 Alice Street, Haworth, Keighley, BD22 8AP

Director03 March 2003Active
17 Western Place, Queensbury, Bradford, BD13 1DU

Director09 August 2001Active
17 Western Place, Queensbury, Bradford, BD13 1DU

Director01 July 2003Active
45 Course View, Holts Village, Oldham, OL4 5QA

Director07 July 2003Active
17a Markfield Crescent, Lowmoor, Bradford, BD12 0UJ

Director03 November 2004Active
7, Hazel Fold, Queensbury, Bradford, England, BD13 2FE

Director31 March 2003Active
Fsd Works, Hopbine Avenue West Bowling, Bradford, BD5 8ER

Director02 January 2020Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 August 2001Active

People with Significant Control

Byzylivin Ltd
Notified on:11 December 2023
Status:Active
Country of residence:United Kingdom
Address:Peace Mills, Greenway Road, Bradford, United Kingdom, BD5 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Paul Anthony Shearman
Notified on:09 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Fsd Works, Bradford, BD5 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mrs Tracey Ann Shearman
Notified on:09 August 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Fsd Works, Bradford, BD5 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Change account reference date company previous extended.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.