UKBizDB.co.uk

SLIDE AND FOLD LIMITED

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

This company is commonly known as Slide And Fold Limited. The company was founded 17 years ago and was given the registration number 05956755. The firm's registered office is in COVENTRY. You can find them at 82 Curriers Close, Canley, Coventry, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SLIDE AND FOLD LIMITED
Company Number:05956755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:82 Curriers Close, Canley, Coventry, West Midlands, CV4 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director02 February 2021Active
53, Walton Road, Wisbech, England, PE13 3EP

Director02 February 2021Active
82, Curriers Close, Canley, Coventry, England, CV4 8AW

Secretary05 October 2006Active
The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, England, HD8 8DZ

Director02 February 2021Active
82, Curriers Close, Canley, Coventry, England, CV4 8AW

Director05 October 2006Active

People with Significant Control

Architectura Ltd
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:82, Curriers Close, Coventry, England, CV4 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darron Paul Cooke
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:82, Curriers Close, Coventry, CV4 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Evelyn Angela Cooke
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:82, Curriers Close, Coventry, CV4 8AW
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Address

Move registers to registered office company with new address.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.