UKBizDB.co.uk

EUROPEAN PHENOLIC FOAM ASSOCIATION

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

This company is commonly known as European Phenolic Foam Association. The company was founded 23 years ago and was given the registration number 04146502. The firm's registered office is in BORDON. You can find them at Kingsley House Main Road, Kingsley, Bordon, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:EUROPEAN PHENOLIC FOAM ASSOCIATION
Company Number:04146502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Kingsley House Main Road, Kingsley, Bordon, Hampshire, GU35 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX

Secretary05 October 2022Active
Bakelite Uk Ltd, Sully Moors Road, Sully, Penarth, Wales, CF64 5YU

Director09 March 2022Active
Unit 34 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX

Secretary24 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 January 2001Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director15 January 2014Active
48 Merlin Park, Portishead, Bristol, BS20 8RN

Director08 December 2004Active
1 Birches Cottages, Hampton Charles, Tenbury Wells, WR15 8PZ

Director28 November 2003Active
Old Shant Stables, Bate Mill Lane, Chelford, Macclesfield, SK11 9BW

Director24 January 2001Active
Maalsteem 1, Oosterhout, Holland,

Director24 January 2001Active
Kingsley House, Main Road, Kingsley, Bordon, United Kingdom, GU35 9LU

Director01 September 2011Active
The Old Granary, Bilton In Ainsty, York, YO26 7NN

Director24 January 2001Active
The Old Rectory Leinthall Starkes, Ludlow, SY8 2HP

Director01 January 2008Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director21 August 2015Active
De Kempenaerstrat 1, Oss, Noord-Bra Bane, The Netherlands,

Director24 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director24 January 2001Active

People with Significant Control

Mr John Gordon Fairley
Notified on:01 January 2017
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Unit 28 Base Bordon Innovation Centre, Broxhead House, Bordon, England, GU35 0FX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Address

Change registered office address company with date old address new address.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date no member list.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.