BIFOLD UK LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7QN

Company number 06378398
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address FIRST FLOOR CEF BUILDING, BROOMHILL WAY, TORQUAY, DEVON, TQ2 7QN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Director's details changed for June Mccann on 2 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of BIFOLD UK LIMITED are www.bifolduk.co.uk, and www.bifold-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Bifold Uk Limited is a Private Limited Company. The company registration number is 06378398. Bifold Uk Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Bifold Uk Limited is First Floor Cef Building Broomhill Way Torquay Devon Tq2 7qn. . DART, Robert James Kenneth is a Director of the company. MCCANN, June is a Director of the company. SANSOME, Mark Andrew is a Director of the company. Secretary MAZDON, Stephen John has been resigned. Secretary THOMAS, Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MAZDON, Stephen John has been resigned. Director THOMAS, Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
DART, Robert James Kenneth
Appointed Date: 21 September 2007
62 years old

Director
MCCANN, June
Appointed Date: 14 July 2009
61 years old

Director
SANSOME, Mark Andrew
Appointed Date: 21 September 2007
61 years old

Resigned Directors

Secretary
MAZDON, Stephen John
Resigned: 22 June 2009
Appointed Date: 21 September 2007

Secretary
THOMAS, Michael
Resigned: 31 January 2012
Appointed Date: 22 June 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 September 2007
Appointed Date: 21 September 2007

Director
MAZDON, Stephen John
Resigned: 22 June 2009
Appointed Date: 21 September 2007
66 years old

Director
THOMAS, Michael
Resigned: 31 January 2012
Appointed Date: 21 September 2007
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 September 2007
Appointed Date: 21 September 2007

Persons With Significant Control

Mr Mark Andrew Sansome
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

June Anne Mccann
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Kenneth Dart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIFOLD UK LIMITED Events

02 Mar 2017
Director's details changed for June Mccann on 2 February 2017
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 21 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 500

...
... and 35 more events
05 Oct 2007
New director appointed
05 Oct 2007
New secretary appointed;new director appointed
24 Sep 2007
Secretary resigned
24 Sep 2007
Director resigned
21 Sep 2007
Incorporation

BIFOLD UK LIMITED Charges

13 October 2009
Debenture
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2009
Debenture
Delivered: 13 August 2009
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…