UKBizDB.co.uk

FOAM CUTTING & DESIGN LTD

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

This company is commonly known as Foam Cutting & Design Ltd. The company was founded 23 years ago and was given the registration number 04102452. The firm's registered office is in BRISTOL. You can find them at Unit 2a Barton Hill Trading Estate, Herapath Street Barton Hill, Bristol, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FOAM CUTTING & DESIGN LTD
Company Number:04102452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 2a Barton Hill Trading Estate, Herapath Street Barton Hill, Bristol, BS5 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Millbrook Close, North Common, Bristol, BS30 5NZ

Secretary22 March 2002Active
96 Arlingham Way, Patchway, Bristol, BS34 5NF

Director01 December 2000Active
Unit 2a, Barton Hill Trading Estate, Herapath Street Barton Hill, Bristol, BS5 9RD

Director10 May 2021Active
5 Millbrook Close, North Common, Bristol, BS30 5NZ

Director01 December 2000Active
Larkhill, Link Hill Road, Egerton, TN27 9BG

Secretary01 December 2000Active
96 Arlingham Way, Patchway, Bristol, BS34 5NF

Secretary22 March 2002Active
Heather Dean, Maryland, Monmouth, NP25 4QN

Secretary06 November 2000Active
15 Portland Square, Bristol, BS2 8SJ

Secretary01 December 2000Active
One The Patches, Ruardean Woodside, Ruardean, GL17 9XZ

Secretary06 November 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 November 2000Active
Larkhill, Link Hill Road, Egerton, TN27 9BG

Director01 December 2000Active
The Old Farm House, Trellech Grange, Chepstow, NP6 6QN

Director08 November 2000Active
1 The Patches, Ruardean Woodside, Ruardean, GL17 9XZ

Director06 November 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director06 November 2000Active

People with Significant Control

Mr Peter John Bishop
Notified on:30 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Unit 2a, Barton Hill Trading Estate, Bristol, BS5 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Joe Hutson
Notified on:30 June 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit 2a, Barton Hill Trading Estate, Bristol, BS5 9RD
Nature of control:
  • Ownership of shares 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 (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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Accounts

Accounts with accounts type total exemption small.

Download
2012-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.