About

Registered Number: 05537486
Date of Incorporation: 16/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 32-38 Hollands Road, Haverhill, Suffolk, CB9 8PR,

 

Having been setup in 2005, A M N Foam Ltd have registered office in Haverhill in Suffolk, it's status is listed as "Active". The business has one director listed as Oglesby, Michelle Marie at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGLESBY, Michelle Marie 01 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC05 - N/A 30 March 2020
CS01 - N/A 20 August 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 28 September 2017
CS01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
PSC02 - N/A 18 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 15 September 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 04 April 2006
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 16 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.