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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Lancaster Road, Shortstown, Bedford, MK42 0UB | Secretary | 31 August 2007 | Active |
65, Ridge Road, Kempston, Bedford, England, MK43 9BS | Director | 14 May 2013 | Active |
Grove House, 1 Grove Place, Bedford, England, MK40 3JJ | Director | 22 January 2024 | Active |
11, Brookside, Renhold, Bedford, United Kingdom, MK41 0JL | Director | 14 May 2013 | Active |
Grove House, 1 Grove Place, Bedford, England, MK40 3JJ | Director | 22 January 2024 | Active |
11, Brookside, Renhold, Bedford, United Kingdom, MK41 0JL | Director | 09 May 2013 | Active |
43 Lancaster Road, Shortstown, Bedford, MK42 0UB | Secretary | 01 January 2003 | Active |
118 St Michaels Avenue, Houghton Regis, Dunstable, LU5 5DH | Secretary | - | Active |
2, Primrose Close, Ramsey St Marys, Ramsey, PE26 2UT | Director | 05 September 2008 | Active |
27 Britannia Avenue, Luton, LU3 1XD | Director | 08 April 1996 | Active |
43 Lancaster Road, Shortstown, Bedford, MK42 0UB | Director | 01 January 2003 | Active |
43 Lancaster Road, Shortstown, Bedford, MK42 0UB | Director | - | Active |
Grove House, 1 Grove Place, Bedford, England, MK40 3JJ | Corporate Director | 09 May 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.