FOLDERMATICS LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 1ND

Company number 04282917
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address LIBRARY CHAMBERS, 48 UNION STREET, HYDE, CHESHIRE, SK14 1ND
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Registration of charge 042829170003, created on 16 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of FOLDERMATICS LIMITED are www.foldermatics.co.uk, and www.foldermatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Ashton-under-Lyne Rail Station is 3 miles; to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foldermatics Limited is a Private Limited Company. The company registration number is 04282917. Foldermatics Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Foldermatics Limited is Library Chambers 48 Union Street Hyde Cheshire Sk14 1nd. The company`s financial liabilities are £78.2k. It is £14.6k against last year. The cash in hand is £26.45k. It is £21.5k against last year. And the total assets are £254.89k, which is £28.11k against last year. SMITH, Shirley Jean is a Director of the company. Secretary BENNISON, Julie has been resigned. Secretary NAUGHTON, Michael Roy has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Binding and related services".


foldermatics Key Finiance

LIABILITIES £78.2k
+22%
CASH £26.45k
+434%
TOTAL ASSETS £254.89k
+12%
All Financial Figures

Current Directors

Director
SMITH, Shirley Jean
Appointed Date: 06 September 2001
69 years old

Resigned Directors

Secretary
BENNISON, Julie
Resigned: 11 March 2005
Appointed Date: 06 September 2001

Secretary
NAUGHTON, Michael Roy
Resigned: 18 November 2015
Appointed Date: 11 March 2005

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 07 September 2001
Appointed Date: 06 September 2001

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 11 July 2007
Appointed Date: 06 September 2001

Persons With Significant Control

Shirley Jean Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FOLDERMATICS LIMITED Events

20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Jun 2016
Registration of charge 042829170003, created on 16 June 2016
15 Jun 2016
Satisfaction of charge 1 in full
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Termination of appointment of Michael Roy Naughton as a secretary on 18 November 2015
...
... and 39 more events
27 Sep 2001
Secretary resigned
27 Sep 2001
Director resigned
27 Sep 2001
New secretary appointed
27 Sep 2001
New director appointed
06 Sep 2001
Incorporation

FOLDERMATICS LIMITED Charges

16 June 2016
Charge code 0428 2917 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 December 2010
All assets debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
26 October 2001
Debenture
Delivered: 1 November 2001
Status: Satisfied on 15 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…