UKBizDB.co.uk

FOAM KERNOW

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

This company is commonly known as Foam Kernow. The company was founded 9 years ago and was given the registration number 09073427. The firm's registered office is in PENRYN. You can find them at Workshop F/g Jubilee Warehouse, Commercial Road, Penryn, Cornwall. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FOAM KERNOW
Company Number:09073427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85590 - Other education n.e.c.
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Workshop F/g Jubilee Warehouse, Commercial Road, Penryn, Cornwall, England, TR10 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Workshop F/G, Jubilee Warehouse, Commercial Road, Penryn, England, TR10 8AE

Director05 October 2020Active
Workshop F/G, Jubilee Warehouse, Commercial Road, Penryn, England, TR10 8AE

Director13 July 2022Active
Workshop F/G, Jubilee Warehouse, Commercial Road, Penryn, England, TR10 8AE

Director24 November 2014Active
Workshop E, Jubilee Warehouse, Commercial Road, Penryn, England, TR10 8FG

Director05 June 2014Active
Krowji, West Park, Redruth, England, TR15 3AJ

Director05 October 2020Active

People with Significant Control

Dr Amber Gieselle Firefly Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British,Irish
Country of residence:England
Address:Workshop F/G, Jubilee Warehouse, Penryn, England, TR10 8AE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David John Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Workshop F/G, Jubilee Warehouse, Penryn, England, TR10 8AE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-12Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-24Change of name

Change of name exemption.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-10Change of name

Change of name notice.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Resolution

Resolution.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Resolution

Resolution.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-21Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.