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.
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 | : |
|
Registered Address | : | Units 8 - 10, Eyston Way, Abingdon, Oxon, OX14 1TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Secretary | 12 August 2015 | Active |
4 Winter Lane, West Hanney, Wantage, OX12 0LF | Director | 02 August 1999 | Active |
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 | Director | 01 December 2007 | Active |
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Director | 01 January 2014 | Active |
24 Raven Road, Stokenchurch, High Wycombe, HP14 3QP | Secretary | 01 April 2004 | Active |
24 Raven Road, Stokenchurch, High Wycombe, HP14 3QP | Secretary | - | Active |
Units 8 - 10, Eyston Way, Abingdon, United Kingdom, OX14 1TR | Secretary | 01 January 2014 | Active |
Flat 2, 71 Inverness Terrace, London, W2 3JT | Director | 02 April 1997 | Active |
Units 8 - 10, Eyston Way, Abingdon, OX14 1TR | Director | 01 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-15 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-03-29 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-07 | Insolvency | Liquidation in administration extension of period. | Download |
2022-10-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Insolvency | Liquidation in administration proposals. | Download |
2022-04-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-03-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.