Company Information for FOURFOLD PLASTICS LIMITED
BEE MILL SHAW ROAD, ROYTON, OLDHAM, OL2 6EH,
|
Company Registration Number
06705593
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOURFOLD PLASTICS LIMITED | ||
Legal Registered Office | ||
BEE MILL SHAW ROAD ROYTON OLDHAM OL2 6EH Other companies in OL4 | ||
Previous Names | ||
|
Company Number | 06705593 | |
---|---|---|
Company ID Number | 06705593 | |
Date formed | 2008-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-14 23:03:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN ROTHWELL |
||
LEE FREDERICK TILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL RICHARD HORSMAN |
Company Secretary | ||
NEIL RICHARD HORSMAN |
Director | ||
CHRISTOPHER JOHN MARSDEN |
Director | ||
CS SECRETARIES LIMITED |
Company Secretary | ||
CS DIRECTORS LIMITED |
Director | ||
CAROLINE LOUISE LITCHFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GJB NEW BUILD LTD | Director | 2017-07-12 | CURRENT | 2010-02-04 | Active | |
GJB DEVELOPMENTS LIMITED | Director | 2017-07-12 | CURRENT | 1990-04-02 | Active | |
GJB HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1991-05-23 | Active | |
CC117 LIMITED | Director | 2017-05-26 | CURRENT | 2017-01-23 | Active | |
DEKKO WINDOW SYSTEMS LIMITED | Director | 2017-04-01 | CURRENT | 2007-10-16 | Active | |
EURO COSTUMES AND PARTY GOODS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
PATTERSON & ROTHWELL HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-06 | Dissolved 2018-05-22 | |
WRT DEVELOPMENTS LIMITED | Director | 2007-11-22 | CURRENT | 1986-01-14 | Liquidation | |
CHAMPCO 1003 LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Dissolved 2018-02-13 | |
FRAME 1 PLC | Director | 2006-07-21 | CURRENT | 2004-09-15 | Liquidation | |
FRAME 1 (2004) LIMITED | Director | 2006-07-21 | CURRENT | 2004-04-14 | Active | |
JWS HOLDINGS LIMITED | Director | 2004-11-17 | CURRENT | 2004-07-14 | Active | |
P & R ACCELERATE LIMITED | Director | 2003-05-30 | CURRENT | 2003-05-30 | Active | |
NORTHWEST INDUSTRIAL LTD | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active | |
PLASTEKNIK LIMITED | Director | 2002-01-10 | CURRENT | 1988-05-13 | Dissolved 2013-09-03 | |
MAKEMORE LIMITED | Director | 1998-07-24 | CURRENT | 1998-07-06 | Active | |
NORTHWEST HOUSING ASSOCIATES LIMITED | Director | 1996-10-15 | CURRENT | 1996-04-02 | Active | |
PATTERSON AND ROTHWELL LIMITED | Director | 1990-12-31 | CURRENT | 1984-09-14 | Active | |
EURO COSTUMES AND PARTY GOODS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
PATTERSON AND ROTHWELL LIMITED | Director | 2013-08-22 | CURRENT | 1984-09-14 | Active | |
PATTERSON & ROTHWELL HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-06 | Dissolved 2018-05-22 | |
WRT DEVELOPMENTS LIMITED | Director | 2007-11-22 | CURRENT | 1986-01-14 | Liquidation | |
CHAMPCO 1003 LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Dissolved 2018-02-13 | |
NORTHERN CARE HOMES (STONESWOOD) LTD | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active | |
NORTHWEST INDUSTRIAL LTD | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active | |
NORTHERN CARE HOMES LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-22 | Active | |
NORTHWEST HOUSING ASSOCIATES LIMITED | Director | 1996-04-22 | CURRENT | 1996-04-02 | Active | |
PLASTEKNIK LIMITED | Director | 1990-07-19 | CURRENT | 1988-05-13 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O Patterson & Rothwell Limited Patterson & Rothwell Ltd Mount Pleasant Street Oldham OL4 1HH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067055930002 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/12/12 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HORSMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NEIL HORSMAN | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2011 FROM UNIT 2 AIREDALE PARK ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 5TH FLOOR 55 KING STREET MANCHESTER GREATER MANCHESTER M2 4LQ | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED LEE FREDERICK TILLEY | |
288a | DIRECTOR APPOINTED ALAN ROTHWELL | |
288b | APPOINTMENT TERMINATED SECRETARY CS SECRETARIES LIMITED | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE LITCHFIELD | |
123 | GBP NC 100000/199900 21/11/08 | |
288a | DIRECTOR AND SECRETARY APPOINTED NEIL RICHARD HORSMAN | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN MARSDEN | |
RES13 | SHARES RE-CLASSIFIED 21/11/2008 | |
RES01 | ADOPT ARTICLES 21/11/2008 | |
RES01 | ALTER ARTICLES 21/11/2008 | |
88(2) | AD 21/11/08 GBP SI 19999@1=19999 GBP IC 1/20000 | |
CERTNM | COMPANY NAME CHANGED MARPLACE (NUMBER 741) LIMITED CERTIFICATE ISSUED ON 20/11/08 | |
288a | DIRECTOR APPOINTED CAROLINE LOUISE LITCHFIELD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURFOLD PLASTICS LIMITED
FOURFOLD PLASTICS LIMITED owns 1 domain names.
fourfold.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FOURFOLD PLASTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |