This company is commonly known as Interfoam Limited. The company was founded 31 years ago and was given the registration number 02737780. The firm's registered office is in BEDFORD. You can find them at Unit D Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.
Name | : | INTERFOAM LIMITED |
---|---|---|
Company Number | : | 02737780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, England, MK42 7SH | Secretary | 10 March 2021 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH | Director | 01 May 2019 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH | Director | 01 May 2019 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7SH | Director | 19 August 1999 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7SH | Director | 05 August 1992 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH | Director | 10 February 2015 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH | Director | 10 February 2015 | Active |
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ | Nominee Secretary | 05 August 1992 | Active |
16 Ronald Close, Woburn Road Industrial Estate, Kempston, MK42 7SH | Secretary | 06 August 1992 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH | Secretary | 06 November 2017 | Active |
16 Ronald Close, Woburn Road Industrial Estate, Kempston, MK42 7SH | Director | 01 January 2007 | Active |
13 Ellis Road, Bedford, MK41 9DW | Director | 04 October 2005 | Active |
16 Ronald Close, Woburn Road Industrial Estate, Kempston, MK42 7SH | Director | 19 August 1999 | Active |
19 Northampton Road, Chapel Brampton, Northampton, NN6 8AE | Director | 05 August 1992 | Active |
Unit D, Ronald Close, Woburn Road Industrial Estate, Kempston, United Kingdom, MK42 7SH | Director | 19 August 1999 | Active |
Mr Carmelo Fregapane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Unit D, Ronald Close, Woburn Road Industrial Estate, Bedford, MK42 7SH |
Nature of control | : |
|
Mr Carmelo Fregapane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 3 Biddenham Turn, Biddenham, England, MK40 4AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-07-26 | Officers | Change person secretary company with change date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-08-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.