FOLDERS (ALTRINCHAM) LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7DQ

Company number 03565856
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address DANEWOOD HOUSE, DANEFIELD ROAD, SALE, CHESHIRE, M33 7DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FOLDERS (ALTRINCHAM) LIMITED are www.foldersaltrincham.co.uk, and www.folders-altrincham.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and five months. Folders Altrincham Limited is a Private Limited Company. The company registration number is 03565856. Folders Altrincham Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Folders Altrincham Limited is Danewood House Danefield Road Sale Cheshire M33 7dq. The company`s financial liabilities are £394.52k. It is £28.69k against last year. The cash in hand is £338.64k. It is £-11.57k against last year. And the total assets are £530.77k, which is £35.76k against last year. GRAHAM, Julia Elizabeth is a Secretary of the company. GRAHAM, Andrew George is a Director of the company. GRAHAM, Julia Elizabeth is a Director of the company. Secretary GRAHAM, Andrew George has been resigned. Secretary JACKSON, Stephen has been resigned. Director ROBERTS, Ian Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


folders (altrincham) Key Finiance

LIABILITIES £394.52k
+7%
CASH £338.64k
-4%
TOTAL ASSETS £530.77k
+7%
All Financial Figures

Current Directors

Secretary
GRAHAM, Julia Elizabeth
Appointed Date: 20 November 1998

Director
GRAHAM, Andrew George
Appointed Date: 04 December 2003
52 years old

Director
GRAHAM, Julia Elizabeth
Appointed Date: 18 May 1998
73 years old

Resigned Directors

Secretary
GRAHAM, Andrew George
Resigned: 31 May 2004
Appointed Date: 04 December 2003

Secretary
JACKSON, Stephen
Resigned: 20 November 1998
Appointed Date: 18 May 1998

Director
ROBERTS, Ian Alexander
Resigned: 05 December 2003
Appointed Date: 18 May 1998
68 years old

FOLDERS (ALTRINCHAM) LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,200

08 Sep 2015
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,200

06 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
17 Sep 1999
Return made up to 18/05/99; full list of members
27 Mar 1999
Particulars of mortgage/charge
25 Nov 1998
New secretary appointed
25 Nov 1998
Secretary resigned
18 May 1998
Incorporation

FOLDERS (ALTRINCHAM) LIMITED Charges

11 December 2001
Debenture
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1999
Debenture
Delivered: 27 March 1999
Status: Satisfied on 17 August 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…