FOLDING TABLES UK LTD

Office 10 15a Market Street Office 10 15a Market Street, Telford, TF2 6EL, England
StatusACTIVE
Company No.04900938
CategoryPrivate Limited Company
Incorporated16 Sep 2003
Age20 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

FOLDING TABLES UK LTD is an active private limited company with number 04900938. It was incorporated 20 years, 9 months, 14 days ago, on 16 September 2003. The company address is Office 10 15a Market Street Office 10 15a Market Street, Telford, TF2 6EL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

Old address: 81 the Cut the Cut Fao: John Irvin London SE1 8LL England

New address: Office 10 15a Market Street Oakengates Telford TF2 6EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-02

Old address: 15 Queen Square Leeds LS2 8AJ England

New address: 81 the Cut the Cut Fao: John Irvin London SE1 8LL

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Victor Everett

Cessation date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris John Victor Everett

Termination date: 2023-03-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: 60 Wellington Street Leeds LS1 2EE England

New address: 15 Queen Square Leeds LS2 8AJ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Victor Everett

Termination date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Victor Everett

Appointment date: 2020-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: 60 60 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom

New address: 60 Wellington Street Leeds LS1 2EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

Old address: 9 Queen Square Leeds LS2 8AJ England

New address: 60 60 Wellington Street Leeds West Yorkshire LS1 2EE

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Victor Everett

Notification date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Victor Everett

Appointment date: 2020-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Andrew Dolby

Cessation date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Andrew Dolby

Termination date: 2020-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: The Old Post Cottage Top Green Denston Newmarket CB8 8PW England

New address: 9 Queen Square Leeds LS2 8AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: Unit J C/O Simplee Uk Ltd Stafford Park Liston Suffolk CO10 7HX England

New address: The Old Post Cottage Top Green Denston Newmarket CB8 8PW

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Frederick Warwick

Cessation date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Andrew Dolby

Notification date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Frederick Warwick

Termination date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 1-3 Ballingdon Hill Industrial Estate Sudbury Suffolk CO10 2DX

New address: Unit J C/O Simplee Uk Ltd Stafford Park Liston Suffolk CO10 7HX

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Barnard

Termination date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Andrew Dolby

Appointment date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Andrew Dolby

Termination date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049009380002

Charge creation date: 2018-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049009380001

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mr Geoffrey Frederick Warwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 26 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Ian Barnard

Cessation date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Robert Ian Barnard

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

Old address: Hazel Stubb Depot Camps Road Haverhill Suffolk CB9 9AF

New address: 1-3 Ballingdon Hill Industrial Estate Sudbury Suffolk CO10 2DX

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Andrew Dolby

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Frederick Warwick

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Barnard

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Town

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Eades

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049009380001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Christine Ann Town

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gt technologies LTD\certificate issued on 04/08/10

Documents

View document PDF

Change of name notice

Date: 04 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 01/06/06 from: brookvale 2 risbridge drive kedington haverhill suffolk CB9 7ZD

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-ANDULAS GATE LTD

COOMBE TERRACE 14,BRIGHTON,BN2 4AD

Number:11905323
Status:ACTIVE
Category:Private Limited Company

HAWKNET LIMITED

GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:02340237
Status:LIQUIDATION
Category:Private Limited Company

KALUDOV LTD

10 KEEL CLOSE,BARKING,IG11 0XR

Number:11648952
Status:ACTIVE
Category:Private Limited Company

POLCRED LTD

162 SUDBURY HEIGHTS AVENUE,GREENFORD,UB6 0LY

Number:11230505
Status:ACTIVE
Category:Private Limited Company

QUALITY TRUSTED SOLUTIONS LLP

350 EUSTON ROAD,LONDON,NW1 3AX

Number:OC419167
Status:ACTIVE
Category:Limited Liability Partnership

STONEYGATE COURT LIMITED

40 HOWARD ROAD,LEICESTER,LE2 1XG

Number:04569057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source