UKBizDB.co.uk

FOAM COMPANY LIMITED(THE)

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

This company is commonly known as Foam Company Limited(the). The company was founded 37 years ago and was given the registration number 02067653. The firm's registered office is in ABINGDON. You can find them at Units 8 - 10, Eyston Way, Abingdon, Oxon. This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:FOAM COMPANY LIMITED(THE)
Company Number:02067653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses

Office Address & Contact

Registered Address:Units 8 - 10, Eyston Way, Abingdon, Oxon, OX14 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Secretary12 August 2015Active
4 Winter Lane, West Hanney, Wantage, OX12 0LF

Director02 August 1999Active
24 Raven Road, Stokenchurch, High Wycombe, HP14 3QP

Director-Active
24 Raven Road, Stokenchurch, High Wycombe, HP14 3QP

Director-Active
2, The Spinney, Aston Clinton, Aylesbury, England, HP22 5YF

Director01 December 2007Active
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director01 January 2014Active
24 Raven Road, Stokenchurch, High Wycombe, HP14 3QP

Secretary01 April 2004Active
24 Raven Road, Stokenchurch, High Wycombe, HP14 3QP

Secretary-Active
Units 8 - 10, Eyston Way, Abingdon, United Kingdom, OX14 1TR

Secretary01 January 2014Active
Flat 2, 71 Inverness Terrace, London, W2 3JT

Director02 April 1997Active
Units 8 - 10, Eyston Way, Abingdon, OX14 1TR

Director01 March 2017Active

People with Significant Control

Ravenbrook (Holdings) Limited
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:Units 8 - 10, Eyston Way, Abingdon, United Kingdom, OX14 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Geoffrey Nash
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Units 8 - 10, Eyston Way, Abingdon, OX14 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Geoffrey Nash
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Units 8 - 10, Eyston Way, Abingdon, OX14 1TR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-29Insolvency

Liquidation in administration progress report.

Download
2023-02-07Insolvency

Liquidation in administration extension of period.

Download
2022-10-03Insolvency

Liquidation in administration progress report.

Download
2022-05-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-03Address

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

Download
2022-04-27Insolvency

Liquidation in administration proposals.

Download
2022-04-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.