UKBizDB.co.uk

FOAMEXTRA LIMITED

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

This company is commonly known as Foamextra Limited. The company was founded 10 years ago and was given the registration number SC457904. The firm's registered office is in DUNFERMLINE. You can find them at 10 Abbey Park Place, , Dunfermline, Fife. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FOAMEXTRA LIMITED
Company Number:SC457904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Abbey Park Place, Dunfermline, Scotland, KY12 7NZ

Director10 October 2013Active
10, Abbey Park Place, Dunfermline, Scotland, KY12 7NZ

Director10 October 2013Active
10, Abbey Park Place, Dunfermline, Scotland, KY12 7NZ

Director10 October 2013Active
Foamextra Limited, Penston Road West, Queenslie Industrial Estate, Glasgow, Scotland, G33 4AG

Director26 June 2014Active
Millar & Bryce Limited, 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Director29 August 2013Active

People with Significant Control

Mrs Joy Fiona Turriff
Notified on:17 November 2020
Status:Active
Date of birth:September 1968
Nationality:British
Address:10, Abbey Park Place, Dunfermline, KY12 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lindsay Bruce
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:10, Abbey Park Place, Dunfermline, KY12 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Bruce
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:10, Abbey Park Place, Dunfermline, KY12 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Change of name

Certificate change of name company.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.