UKBizDB.co.uk

FOAM CONVERSION (U.K.) LIMITED

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

This company is commonly known as Foam Conversion (u.k.) Limited. The company was founded 34 years ago and was given the registration number 02434265. The firm's registered office is in KEMPSTON. You can find them at 8-9 Lyon Close, Woburn Road Industrial Estate, Kempston, Bedfordshire. This company's SIC code is 20600 - Manufacture of man-made fibres.

Company Information

Name:FOAM CONVERSION (U.K.) LIMITED
Company Number:02434265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20600 - Manufacture of man-made fibres

Office Address & Contact

Registered Address:8-9 Lyon Close, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Lancaster Road, Shortstown, Bedford, MK42 0UB

Secretary31 August 2007Active
65, Ridge Road, Kempston, Bedford, England, MK43 9BS

Director14 May 2013Active
Grove House, 1 Grove Place, Bedford, England, MK40 3JJ

Director22 January 2024Active
11, Brookside, Renhold, Bedford, United Kingdom, MK41 0JL

Director14 May 2013Active
Grove House, 1 Grove Place, Bedford, England, MK40 3JJ

Director22 January 2024Active
11, Brookside, Renhold, Bedford, United Kingdom, MK41 0JL

Director09 May 2013Active
43 Lancaster Road, Shortstown, Bedford, MK42 0UB

Secretary01 January 2003Active
118 St Michaels Avenue, Houghton Regis, Dunstable, LU5 5DH

Secretary-Active
2, Primrose Close, Ramsey St Marys, Ramsey, PE26 2UT

Director05 September 2008Active
27 Britannia Avenue, Luton, LU3 1XD

Director08 April 1996Active
43 Lancaster Road, Shortstown, Bedford, MK42 0UB

Director01 January 2003Active
43 Lancaster Road, Shortstown, Bedford, MK42 0UB

Director-Active
Grove House, 1 Grove Place, Bedford, England, MK40 3JJ

Corporate Director09 May 2013Active

People with Significant Control

Mr John Oakley
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:11 Brookside, Renhold, Bedford, United Kingdom, MK41 0JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mrs Maria Ann Oakley
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:11 Brookside, Renhold, Bedford, United Kingdom, MK41 0JL
Nature of control:
  • 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 (7 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
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.