UKBizDB.co.uk

ACOUSTA FOAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acousta Foam Limited. The company was founded 44 years ago and was given the registration number 01494707. The firm's registered office is in DUDLEY. You can find them at 3 Hagley Court North, The Waterfront, Dudley, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ACOUSTA FOAM LIMITED
Company Number:01494707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Gosling Park, Shawbirch, Telford, United Kingdom, TF5 0PT

Secretary18 January 2011Active
15 Valley View, Bewdley, England, DY12 2JX

Director01 August 2010Active
3 Hagley Court North, The Waterfront, Dudley, United Kingdom, DY5 1XF

Director20 January 2015Active
6, Gosling Park, Shawbirch, Telford, United Kingdom, TF5 0PT

Director18 January 2011Active
84, Wellington Road, Muxton, Telford, United Kingdom, TF2 8NZ

Director18 January 2011Active
Linley House Arleston Manor, Mews Arleston Lane, Telford, TF1 2LY

Secretary-Active
Linley House, Arlaston Manor Mews Arlaston Lane, Telford, TF1 2LY

Director-Active
Linley House Arleston Manor, Mews Arleston Lane, Telford, TF1 2LY

Director-Active

People with Significant Control

Mrs Sheila Maureen Tranter
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:3 Hagley Court North, The Waterfront, Dudley, United Kingdom, DY5 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gordon Tranter
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Hagley Court North, The Waterfront, Dudley, United Kingdom, DY5 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Capital

Capital allotment shares.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Appoint person director company with name date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.