UKBizDB.co.uk

THE FOLDING MACHINE COMPANY LIMITED

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

This company is commonly known as The Folding Machine Company Limited. The company was founded 22 years ago and was given the registration number 04321655. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Unit 30 Edge Workshop, Elva Way, Bexhill-on-sea, East Sussex. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:THE FOLDING MACHINE COMPANY LIMITED
Company Number:04321655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 30 Edge Workshop, Elva Way, Bexhill-on-sea, East Sussex, TN39 5BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, New Hythe Business Park, Bellingham Way, Maidstone, United Kingdom, ME20 7HP

Director31 March 2022Active
Unit 14, New Hythe Business Park, Bellingham Way, Maidstone, United Kingdom, ME20 7HP

Director31 March 2022Active
Unit 14, New Hythe Business Park, Bellingham Way, Maidstone, United Kingdom, ME20 7HP

Director31 March 2022Active
South View, Cripps Corner, Staple Cross, TN32 5QS

Secretary13 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 2001Active
South View, Cripps Corner, Staple Cross, TN32 5QS

Director13 November 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 2001Active

People with Significant Control

Managed Technology Corporation Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Unit 14, Bellingham Way, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Calver
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:South View, Cripps Corner, Staple Cross, United Kingdom, TN32 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Patricia Calver
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:South View, Cripps Corner, Staple Cross, United Kingdom, TN32 5QS
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

Move registers to sail company with new address.

Download
2022-11-18Address

Change sail address company with new address.

Download
2022-11-17Address

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

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.