UKBizDB.co.uk

FLEXIBLE FOAM RESEARCH LIMITED

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

This company is commonly known as Flexible Foam Research Limited. The company was founded 40 years ago and was given the registration number 01799264. The firm's registered office is in LONDON. You can find them at 6 Bath Place, Rivington Street, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:FLEXIBLE FOAM RESEARCH LIMITED
Company Number:01799264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:6 Bath Place, Rivington Street, London, EC2A 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bye Road, Swanwick, Southampton, England, SO31 7GX

Secretary08 November 2021Active
6 Bath Place, Rivington Street, London, EC2A 3JE

Director23 June 2015Active
6 Bath Place, Rivington Street, London, EC2A 3JE

Director23 June 2015Active
Green Oaks Woodlands Drive, Sunbury On Thames, TW16 5JS

Secretary-Active
Pattletons Farmhouse, Doleham Lane, Westfield, TN35 4ST

Secretary11 January 1999Active
Oakleigh, West Street, Welford, Northampton, NN6 6HU

Director24 November 2005Active
1 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Director-Active
19 Tandle Hill Road, Royton, Oldham, OL2 5UU

Director01 July 1996Active
Prospect House, 19 Pendleton Road, Wiswell, Clitheroe, BB7 9DD

Director25 May 2006Active
55 Wentworth Drive, Bedford, MK41 8QB

Director31 August 1993Active
123 Chatterton Road, Ramsbottom, BL0 0PQ

Director03 November 1998Active
18 Langley Avenue, Grotton, Oldham, OL4 5RA

Director13 November 2001Active
48 Hesketh Drive, Southport, PR9 7JG

Director-Active
Yarwood Farm, Bollington Lane, Nether Alderley, SK10 4TB

Director-Active
1 Ramsbury Court, Richmond, Virginia, United States America,

Director-Active
10 Knightsbridge Close, Wilmslow, SK9 2GQ

Director03 November 1998Active
7 Saint Wulstans Drive, Malvern, WR14 4JA

Director01 April 1997Active
16 Leigh Court, Bedford, MK40 2XU

Director-Active
5, Foresters Road, Ripley, England, DE5 3SQ

Director06 January 2014Active
3 Robins Close, Rainow, Macclesfield, SK10 5UG

Director01 March 1998Active
Greystones, Haslingden Old Road, Oswaldtwistle, Accrington, BB5 3RG

Director01 January 1994Active
2a Darlow Drive, Biddenham, Bedford, MK40 4AX

Director13 March 1995Active
Loughrigg Hampden Road, Shaw, Oldham, OL2 8QB

Director17 September 1991Active
21 Egerton Park, Worsley, M28 4TR

Director-Active
Rowley Lodge, Kermincham, CW4 8DX

Director-Active
29 Ringwood Close, Gorse Court, Warrington, WA3 6TQ

Director01 February 1993Active
Derbyshire Oaks Lodge, Tansley, Matlock, DE4 5FT

Director-Active
10 Toad Pond Close, Broadoak Park, Manchester, M27 0BW

Director01 November 2007Active
Belton House, Macclesfield Road, Alderley Edge, SK9 7BH

Director01 January 1995Active
Pattletons Farm, Doleham Lane, Westfield, Hastings, England, TN35 4ST

Director06 January 2014Active
Eastbrook Corner, Brookside Close Trull, Taunton, TA3 7LH

Director-Active
Recticel Ltd, Bluebell Close, Clover Nook Industrial Park, Somercotes, Alfreton, England, DE55 4RD

Director25 March 2013Active
3 Pevensey Drive, Knutsford, WA16 9BX

Director01 November 2004Active

People with Significant Control

Dr David Waite
Notified on:23 May 2016
Status:Active
Date of birth:October 1938
Nationality:United Kingdom
Address:6 Bath Place, London, EC2A 3JE
Nature of control:
  • Significant influence or control

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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date no member list.

Download
2015-06-24Officers

Termination director company with name termination date.

Download
2015-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.