Company NameUK Superfold Ltd
DirectorAndrew Malinowski
Company StatusActive - Proposal to Strike off
Company Number08578020
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Andrew Malinowski
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lea Green Close
Moorside
Oldham
OL4 2TF

Contact

Websiteuksuperfold.co.uk
Telephone0845 2991541
Telephone regionUnknown

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Andrew Malinowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,555
Cash£5,070
Current Liabilities£14,025

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 June 2022 (1 year, 9 months ago)
Next Return Due4 July 2023 (overdue)

Filing History

3 December 2020Change of details for Mr Andrew Malinowski as a person with significant control on 1 December 2020 (2 pages)
3 December 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
3 December 2020Director's details changed for Mr Andrew Malinowski on 1 December 2020 (2 pages)
8 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 December 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Notification of Andrew Malinowski as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
18 September 2017Notification of Andrew Malinowski as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Andrew Malinowski as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 June 2017Change of share class name or designation (2 pages)
22 June 2017Change of share class name or designation (2 pages)
19 June 2017Resolutions
  • RES13 ‐ Rededsignation of shares. 31/05/2017
(3 pages)
19 June 2017Resolutions
  • RES13 ‐ Rededsignation of shares. 31/05/2017
(3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Change of share class name or designation (2 pages)
27 January 2017Change of share class name or designation (2 pages)
25 January 2017Sub-division of shares on 29 December 2016 (4 pages)
25 January 2017Sub-division of shares on 29 December 2016 (4 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(3 pages)
5 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Registered office address changed from 40 Oak Avenue Royton Oldham OL2 6TD to Unit 41 the Acorn Centre Barry Street Oldham OL1 3NE on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 40 Oak Avenue Royton Oldham OL2 6TD to Unit 41 the Acorn Centre Barry Street Oldham OL1 3NE on 16 March 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(3 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)