BIFOLD FLUIDPOWER LIMITED

Register to unlock more data on OkredoRegister

BIFOLD FLUIDPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01787729

Incorporation date

31/01/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rotork House, Brassmill Lane, Bath, Somerset BA1 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1984)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/09/2024
Director's details changed for Mr Ben Peacock on 2024-05-29
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon06/05/2024
Termination of appointment of Joy Elizabeth Baldry as a secretary on 2024-04-30
dot icon01/05/2024
Appointment of Mrs Rhianon Cameron as a secretary on 2024-04-30
dot icon01/05/2024
Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Ben Peacock as a director on 2024-04-30
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon10/01/2022
Termination of appointment of Kevin George Hostetler as a director on 2022-01-10
dot icon10/01/2022
Appointment of Kiet Huynh as a director on 2022-01-10
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Satisfaction of charge 7 in full
dot icon01/09/2021
Satisfaction of charge 017877290008 in full
dot icon01/09/2021
Satisfaction of charge 017877290009 in full
dot icon12/05/2021
Appointment of Joy Elizabeth Baldry as a secretary on 2021-05-07
dot icon12/05/2021
Termination of appointment of Sandra Elizabeth Margaret Forbes as a secretary on 2021-05-07
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon18/04/2020
Appointment of Sandra Elizabeth Margaret Forbes as a secretary on 2020-04-04
dot icon18/04/2020
Termination of appointment of Helen Barrett-Hague as a secretary on 2020-04-03
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Termination of appointment of Sarah Parsons as a secretary on 2019-06-14
dot icon28/06/2019
Appointment of Mrs Helen Barrett-Hague as a secretary on 2019-06-14
dot icon29/04/2019
Director's details changed for Kevin George Hostetler on 2018-10-05
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/08/2018
Appointment of Kevin George Hostetler as a director on 2018-08-03
dot icon20/08/2018
Termination of appointment of Gary Terence Jacobson as a director on 2018-07-31
dot icon20/08/2018
Appointment of Ms Sarah Parsons as a secretary on 2018-08-02
dot icon20/08/2018
Termination of appointment of Stephen Rhys Jones as a secretary on 2018-08-02
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Termination of appointment of Peter Ian France as a director on 2017-07-27
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Auditor's resignation
dot icon27/04/2016
Current accounting period extended from 2016-08-26 to 2016-12-31
dot icon15/04/2016
Full accounts made up to 2015-08-26
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Previous accounting period shortened from 2015-12-31 to 2015-08-26
dot icon08/09/2015
Appointment of Mr Stephen Rhys Jones as a secretary on 2015-08-27
dot icon08/09/2015
Appointment of Mr Jonathan Mark Davis as a director on 2015-08-27
dot icon08/09/2015
Appointment of Mr Peter Ian France as a director on 2015-08-27
dot icon02/09/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon02/09/2015
Registered office address changed from Bifold Group Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA to Rotork House Brassmill Lane Bath Somerset BA1 3JQ on 2015-09-02
dot icon02/09/2015
Termination of appointment of Andrew Sebastian Revans as a secretary on 2015-08-27
dot icon02/09/2015
Termination of appointment of Andrew Sebastian Revans as a director on 2015-08-27
dot icon02/09/2015
Termination of appointment of Michael Thomas Dennis as a director on 2015-08-27
dot icon26/08/2015
Satisfaction of charge 4 in full
dot icon26/08/2015
Satisfaction of charge 3 in full
dot icon26/08/2015
Satisfaction of charge 5 in full
dot icon26/08/2015
Satisfaction of charge 6 in full
dot icon16/01/2015
Full accounts made up to 2014-08-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Director's details changed for Andrew Sebastian Revans on 2014-12-01
dot icon13/01/2015
Secretary's details changed for Andrew Sebastian Revans on 2014-12-01
dot icon12/06/2014
Registration of charge 017877290008
dot icon12/06/2014
Registration of charge 017877290009
dot icon23/05/2014
Registered office address changed from Greenside Way Middleton Manchester M24 1SW on 2014-05-23
dot icon23/05/2014
Termination of appointment of Bernard Pazzard as a director
dot icon10/01/2014
Full accounts made up to 2013-09-01
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-09-02
dot icon15/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon14/01/2013
Director's details changed for Gary Terence Jacobson on 2012-03-01
dot icon14/01/2013
Director's details changed for Michael Thomas Dennis on 2012-10-01
dot icon29/05/2012
Accounts for a medium company made up to 2011-08-28
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon31/03/2011
Accounts for a medium company made up to 2010-08-29
dot icon30/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon20/04/2010
Accounts for a medium company made up to 2009-08-30
dot icon17/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon12/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon31/12/2008
Return made up to 09/12/08; full list of members
dot icon20/06/2008
Accounts for a medium company made up to 2007-09-02
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon11/12/2007
Secretary's particulars changed;director's particulars changed
dot icon04/06/2007
Accounts for a medium company made up to 2006-09-03
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon14/05/2007
Declaration of assistance for shares acquisition
dot icon09/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon29/12/2006
Return made up to 09/12/06; full list of members
dot icon04/02/2006
Accounts for a medium company made up to 2005-08-28
dot icon16/01/2006
Return made up to 09/12/05; full list of members
dot icon25/05/2005
Accounts for a small company made up to 2004-08-29
dot icon07/01/2005
Return made up to 09/12/04; full list of members
dot icon01/07/2004
Accounts for a medium company made up to 2003-08-31
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon11/03/2003
Accounts for a medium company made up to 2002-08-31
dot icon26/02/2003
Resolutions
dot icon29/01/2003
Return made up to 22/12/02; full list of members
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Memorandum and Articles of Association
dot icon09/01/2003
Declaration of assistance for shares acquisition
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Accounts for a small company made up to 2001-08-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-08-31
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon03/02/2000
Particulars of contract relating to shares
dot icon03/02/2000
Ad 14/12/99--------- £ si 5@1
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
New director appointed
dot icon30/01/2000
Accounts for a small company made up to 1999-08-31
dot icon09/09/1999
Certificate of change of name
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon09/04/1998
Accounts for a small company made up to 1997-08-31
dot icon22/12/1997
Return made up to 31/12/97; no change of members
dot icon25/09/1997
Registered office changed on 25/09/97 from: millstream lane clayton bridge manchester M40 1GT
dot icon28/05/1997
Particulars of mortgage/charge
dot icon10/03/1997
Accounts for a small company made up to 1996-08-31
dot icon24/02/1997
Particulars of mortgage/charge
dot icon01/02/1997
Return made up to 31/12/96; no change of members
dot icon03/08/1996
Auditor's resignation
dot icon05/01/1996
New secretary appointed
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-08-31
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon20/03/1995
Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a small company made up to 1993-08-31
dot icon09/03/1994
Return made up to 31/12/93; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-08-31
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon23/04/1992
Accounts for a small company made up to 1991-08-31
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon23/07/1991
Accounts for a small company made up to 1990-08-31
dot icon07/02/1991
Return made up to 16/03/90; no change of members
dot icon14/12/1990
New director appointed
dot icon13/06/1990
Accounts for a small company made up to 1989-08-31
dot icon13/06/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1988-08-31
dot icon10/03/1989
Return made up to 23/11/88; full list of members
dot icon05/12/1988
Registered office changed on 05/12/88 from: sovereign house queen street manchester M2 5HR
dot icon07/07/1988
Secretary resigned;new secretary appointed
dot icon04/05/1988
Return made up to 22/04/88; full list of members
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon15/02/1988
Full accounts made up to 1987-08-31
dot icon03/08/1987
Accounts for a small company made up to 1986-08-31
dot icon17/06/1987
Return made up to 20/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Return made up to 31/12/85; full list of members
dot icon19/07/1986
Full accounts made up to 1985-03-31
dot icon31/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
France, Peter Ian
Director
27/08/2015 - 27/07/2017
39
Forbes, Sandra Elizabeth Margaret
Secretary
04/04/2020 - 07/05/2021
27
Parsons, Sarah
Secretary
01/08/2018 - 13/06/2019
-
Baldry, Joy Elizabeth
Secretary
07/05/2021 - 30/04/2024
-
Pazzard, Bernard Charles Egbert
Director
22/12/2002 - 05/04/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIFOLD FLUIDPOWER LIMITED

BIFOLD FLUIDPOWER LIMITED is an(a) Active company incorporated on 31/01/1984 with the registered office located at Rotork House, Brassmill Lane, Bath, Somerset BA1 3JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIFOLD FLUIDPOWER LIMITED?

toggle

BIFOLD FLUIDPOWER LIMITED is currently Active. It was registered on 31/01/1984 .

Where is BIFOLD FLUIDPOWER LIMITED located?

toggle

BIFOLD FLUIDPOWER LIMITED is registered at Rotork House, Brassmill Lane, Bath, Somerset BA1 3JQ.

What does BIFOLD FLUIDPOWER LIMITED do?

toggle

BIFOLD FLUIDPOWER LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BIFOLD FLUIDPOWER LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.