BIFOLD COMPANY (MANUFACTURING) LIMITED
BATH BIFOLD COMPANY (SALES) LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 3JQ
Company number 01854794
Status Active
Incorporation Date 12 October 1984
Company Type Private Limited Company
Address ROTORK HOUSE, BRASSMILL LANE, BATH, SOMERSET, BA1 3JQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of BIFOLD COMPANY (MANUFACTURING) LIMITED are www.bifoldcompanymanufacturing.co.uk, and www.bifold-company-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Bifold Company Manufacturing Limited is a Private Limited Company. The company registration number is 01854794. Bifold Company Manufacturing Limited has been working since 12 October 1984. The present status of the company is Active. The registered address of Bifold Company Manufacturing Limited is Rotork House Brassmill Lane Bath Somerset Ba1 3jq. . JONES, Stephen Rhys is a Secretary of the company. DAVIS, Jonathan Mark is a Director of the company. FRANCE, Peter Ian is a Director of the company. JACOBSON, Gary Terence is a Director of the company. Secretary FINCH, James Ronald has been resigned. Secretary REVANS, Andrew Sebastian has been resigned. Director DENNIS, Michael Thomas has been resigned. Director DRAPER, Michael has been resigned. Director DRAPER, Norman has been resigned. Director PAZZARD, Bernard Charles Egbert has been resigned. Director REVANS, Andrew Sebastian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JONES, Stephen Rhys
Appointed Date: 27 August 2015

Director
DAVIS, Jonathan Mark
Appointed Date: 27 August 2015
59 years old

Director
FRANCE, Peter Ian
Appointed Date: 27 August 2015
57 years old

Director
JACOBSON, Gary Terence
Appointed Date: 23 December 2002
58 years old

Resigned Directors

Secretary
FINCH, James Ronald
Resigned: 22 December 1995

Secretary
REVANS, Andrew Sebastian
Resigned: 27 August 2015
Appointed Date: 22 December 1995

Director
DENNIS, Michael Thomas
Resigned: 27 August 2015
Appointed Date: 23 December 2002
74 years old

Director
DRAPER, Michael
Resigned: 23 December 2002
Appointed Date: 26 August 1999
73 years old

Director
DRAPER, Norman
Resigned: 26 August 1999
102 years old

Director
PAZZARD, Bernard Charles Egbert
Resigned: 06 April 2014
Appointed Date: 23 December 2002
85 years old

Director
REVANS, Andrew Sebastian
Resigned: 27 August 2015
Appointed Date: 23 December 2002
68 years old

Persons With Significant Control

Bifold Fluidpower (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIFOLD COMPANY (MANUFACTURING) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

08 Sep 2015
Appointment of Mr Stephen Rhys Jones as a secretary on 27 August 2015
08 Sep 2015
Appointment of Mr Jonathan Mark Davis as a director on 27 August 2015
...
... and 89 more events
25 Mar 1987
Accounts for a dormant company made up to 31 March 1986

06 Feb 1987
Return made up to 26/04/86; full list of members
30 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1986
Registered office changed on 30/07/86 from: 84 temple chambers temple avenue london EC4Y ohp

12 Oct 1984
Incorporation