This company is commonly known as Foam Techniques Limited. The company was founded 37 years ago and was given the registration number 02078810. The firm's registered office is in BRISTOL. You can find them at Units 137-145 South Liberty Lane, , Bristol, Avon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FOAM TECHNIQUES LIMITED |
---|---|---|
Company Number | : | 02078810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 137-145 South Liberty Lane, Bristol, Avon, BS3 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 137-145, South Liberty Lane, Bristol, BS3 2TL | Secretary | 27 October 2023 | Active |
Units 137-145, South Liberty Lane, Bristol, BS3 2TL | Director | 18 January 2021 | Active |
137-145, South Liberty Lane, Bristol, England, BS3 2TL | Director | 02 October 2017 | Active |
39, Booth Drive, Park Farm South, Wellingborough, England, NN8 6GR | Director | 02 October 2017 | Active |
Units 137-145, South Liberty Lane, Bristol, England, BS3 2TL | Secretary | 02 October 2017 | Active |
Relan Lodge Station Road, Grendon, Northampton, NN7 1JB | Secretary | - | Active |
Manor Farm 3, Church End, Piddington, Great Britain, NN7 2ER | Director | 31 August 1991 | Active |
39, Booth Drive, Park Farm South, Wellingborough, England, NN8 6GR | Director | 02 October 2017 | Active |
39 Booth Drive, Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR | Director | 01 June 2020 | Active |
Units 137-145, South Liberty Lane, Bristol, England, BS3 2TL | Director | 02 October 2017 | Active |
29, Pinewood Road, Branksome Park, Poole, BH13 6JP | Director | 01 April 1999 | Active |
Relan Lodge Station Road, Grendon, Northampton, NN7 1JB | Director | - | Active |
Avon Group Manufacturing (Holdings) Limited | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avon Building Units 137 - 145, South Liberty Lane, Bristol, England, BS3 2TL |
Nature of control | : |
|
Mr Neil Colin Blythe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Booth Drive, Wellingborough, England, NN8 6GR |
Nature of control | : |
|
Mr Vinod Kumar Relan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Booth Drive, Wellingborough, England, NN8 6GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-27 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Officers | Appoint person secretary company with name date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Incorporation | Memorandum articles. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Capital | Capital allotment shares. | Download |
2018-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.