Folding Tables Uk Ltd

General information

Name:

Folding Tables Uk Limited

Office Address:

Office 10 15A Market Street Oakengates TF2 6EL Telford

Number: 04900938

Incorporation date: 2003-09-16

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

2003 signifies the founding of Folding Tables Uk Ltd, a company located at Office 10 15A Market Street, Oakengates, Telford. That would make 21 years Folding Tables Uk has prospered in the UK, as the company was established on Tue, 16th Sep 2003. The firm registration number is 04900938 and the post code is TF2 6EL. The registered name of the firm was replaced in 2010 to Folding Tables Uk Ltd. The company former registered name was Gt Technologies. This enterprise's declared SIC number is 82990 - Other business support service activities not elsewhere classified. 2020/01/31 is the last time when the company accounts were filed.

  • Previous company's names
  • Folding Tables Uk Ltd 2010-08-04
  • Gt Technologies Ltd 2003-09-16

Financial data based on annual reports

Company staff

People with significant control

Christopher E.
Notified on 22 April 2020
Ceased on 15 March 2023
Nature of control:
over 3/4 of shares
Lee D.
Notified on 21 May 2019
Ceased on 22 April 2020
Nature of control:
over 3/4 of shares
Geoffrey W.
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert B.
Notified on 6 April 2016
Ceased on 26 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 30 September 2022
Confirmation statement last made up date 16 September 2021
Annual Accounts 15 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 15 October 2012
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 August 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 26 February 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts 7 May 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 7 May 2015
Annual Accounts 19 July 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 19 July 2016
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts
End Date For Period Covered By Report 2018-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 81 the Cut the Cut Fao: John Irvin London SE1 8LL England on 2023/10/09 to Office 10 15a Market Street Oakengates Telford TF2 6EL (AD01)
filed on: 9th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode