UKBizDB.co.uk

FOAM TECHNIQUES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 137-145 South Liberty Lane, Bristol, Avon, BS3 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 137-145, South Liberty Lane, Bristol, BS3 2TL

Secretary27 October 2023Active
Units 137-145, South Liberty Lane, Bristol, BS3 2TL

Director18 January 2021Active
137-145, South Liberty Lane, Bristol, England, BS3 2TL

Director02 October 2017Active
39, Booth Drive, Park Farm South, Wellingborough, England, NN8 6GR

Director02 October 2017Active
Units 137-145, South Liberty Lane, Bristol, England, BS3 2TL

Secretary02 October 2017Active
Relan Lodge Station Road, Grendon, Northampton, NN7 1JB

Secretary-Active
Manor Farm 3, Church End, Piddington, Great Britain, NN7 2ER

Director31 August 1991Active
39, Booth Drive, Park Farm South, Wellingborough, England, NN8 6GR

Director02 October 2017Active
39 Booth Drive, Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6GR

Director01 June 2020Active
Units 137-145, South Liberty Lane, Bristol, England, BS3 2TL

Director02 October 2017Active
29, Pinewood Road, Branksome Park, Poole, BH13 6JP

Director01 April 1999Active
Relan Lodge Station Road, Grendon, Northampton, NN7 1JB

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-27Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Incorporation

Memorandum articles.

Download
2021-06-08Resolution

Resolution.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Capital

Capital allotment shares.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.