About

Registered Number: 04267386
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Fsd Works, Hopbine Avenue West Bowling, Bradford, BD5 8ER

 

Having been setup in 2001, Folding Sliding Doors Ltd has its registered office in Bradford. This business is registered for VAT in the UK. There are 10 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Noreen Laurette Yvette 02 January 2020 - 1
GARSIDE, Craig Anthony 09 August 2002 17 April 2008 1
GARSIDE, Michael 09 August 2001 07 April 2002 1
SAINSBURY, Eric George 03 March 2003 07 July 2003 1
SHEARMAN, Paul Anthony 09 August 2001 01 April 2012 1
SHEARMAN, Tracey Ann 01 July 2003 01 April 2012 1
STEWART, Gary 07 July 2003 03 November 2004 1
WARREN, Brian 03 November 2004 04 November 2005 1
WHARFE, Richard Alan 31 March 2003 06 January 2020 1
Secretary Name Appointed Resigned Total Appointments
WORMALD, Kirstie 02 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA01 - Change of accounting reference date 08 July 2020
PSC04 - N/A 02 June 2020
PSC04 - N/A 02 June 2020
SH01 - Return of Allotment of shares 02 June 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 August 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP03 - Appointment of secretary 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
SH06 - Notice of cancellation of shares 24 June 2010
SH03 - Return of purchase of own shares 24 June 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
395 - Particulars of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 24 June 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 24 September 2003
287 - Change in situation or address of Registered Office 14 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
225 - Change of Accounting Reference Date 13 August 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2002
287 - Change in situation or address of Registered Office 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2008 Outstanding

N/A

Debenture 07 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.