About

Registered Number: 01494707
Date of Incorporation: 01/05/1980 (44 years ago)
Company Status: Active
Registered Address: 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF

 

Based in Dudley, Acousta Foam Ltd was established in 1980, it's status in the Companies House registry is set to "Active". The current directors of Acousta Foam Ltd are Tranter, Carl, Blakeley, Paul, Mckeown, Mark, Tranter, Carl, Tranter, Paul, Tranter, Sheila Maureen. Currently we aren't aware of the number of employees at the Acousta Foam Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKELEY, Paul 01 August 2010 - 1
MCKEOWN, Mark 20 January 2015 - 1
TRANTER, Carl 18 January 2011 - 1
TRANTER, Paul 18 January 2011 - 1
TRANTER, Sheila Maureen N/A 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
TRANTER, Carl 18 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 25 February 2020
MR04 - N/A 21 January 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 August 2017
SH01 - Return of Allotment of shares 04 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 August 2014
MR04 - N/A 21 March 2014
MR04 - N/A 21 March 2014
MR04 - N/A 21 March 2014
MR04 - N/A 08 March 2014
MR04 - N/A 08 March 2014
MR04 - N/A 08 March 2014
MR04 - N/A 08 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 20 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 11 August 2011
AP03 - Appointment of secretary 11 August 2011
AP01 - Appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 14 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 06 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 15 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 10 August 2001
287 - Change in situation or address of Registered Office 13 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 27 August 1999
363s - Annual Return 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 27 August 1997
RESOLUTIONS - N/A 02 July 1997
123 - Notice of increase in nominal capital 02 July 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 08 October 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 27 October 1992
363s - Annual Return 27 August 1992
287 - Change in situation or address of Registered Office 14 July 1992
395 - Particulars of a mortgage or charge 09 November 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 19 July 1991
395 - Particulars of a mortgage or charge 31 October 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 17 November 1989
AA - Annual Accounts 08 June 1989
395 - Particulars of a mortgage or charge 26 January 1989
363 - Annual Return 28 September 1988
AA - Annual Accounts 19 May 1988
287 - Change in situation or address of Registered Office 19 May 1988
363 - Annual Return 16 December 1987
AA - Annual Accounts 30 November 1987
288 - N/A 28 October 1987
288 - N/A 30 September 1987
395 - Particulars of a mortgage or charge 15 July 1987
AA - Annual Accounts 25 June 1987
288 - N/A 01 June 1987
287 - Change in situation or address of Registered Office 11 April 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
395 - Particulars of a mortgage or charge 10 May 1985
MISC - Miscellaneous document 01 May 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 October 2008 Fully Satisfied

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 22 October 1992 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 28 October 1991 Fully Satisfied

N/A

Credit agreement entitled "prompt. Credit application" 18 October 1990 Fully Satisfied

N/A

Legal charge 12 January 1989 Fully Satisfied

N/A

Guarantee & debenture 03 July 1987 Fully Satisfied

N/A

Debenture 01 May 1985 Fully Satisfied

N/A

Legal charge 09 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.