UKBizDB.co.uk

FOLDSTICK LIMITED

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

This company is commonly known as Foldstick Limited. The company was founded 26 years ago and was given the registration number 03520749. The firm's registered office is in CHEPSTOW. You can find them at Beaufort Hotel, Beaufort Square, Chepstow, Monmouthshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FOLDSTICK LIMITED
Company Number:03520749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Beaufort Hotel, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort Hotel, Beaufort Square, Chepstow, NP16 5EP

Secretary19 January 2004Active
The Ormond Hotel, 23 Long Street, Tetbury, England, GL8 8AA

Director01 January 2019Active
The Beaufort Hotel, Beaufort Square, Chepstow, Wales, NP16 5EP

Director01 January 2019Active
Beaufort Hotel, Beaufort Square, Chepstow, NP16 5EP

Director19 January 2004Active
The Beaufort Hotrel, Beaufort Square, Chepstow, Wales, NP16 5EP

Director01 January 2019Active
Bonhans House, Main Road Yapton, Arundel, BN18 0DX

Secretary07 March 1999Active
Farthing Cottage, Hunger Hill, Henley In Arden, B95 5ND

Secretary01 April 2003Active
Farthing Cottage, Hunger Hill, Henley In Arden, B95 5ND

Secretary11 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1998Active
12 Castle Wood, Chepstow, NP16 5TZ

Director19 January 2004Active
Bonhams House, Main Road, Yapton, Arundel, BN18 0DX

Director11 March 1998Active
The Beaufort Hotel, Beaufort Square, Chepstow, Wales, NP16 5EP

Director01 January 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1998Active

People with Significant Control

Mr John Wallace Michael Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Beaufort Hotel, Chepstow, NP16 5EP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.