About

Registered Number: 11414695
Date of Incorporation: 14/06/2018 (5 years and 10 months ago)
Company Status: Active
Registered Address: Cornhill Close, Lodge Farm Industrial Estate, Northampton, NN5 7UB,

 

Engineered Foam Products Ltd was setup in 2018, it has a status of "Active". Schmidt, Henry Walter, Hamilton, Adam, Vallance, David, Steele, Anne, Stone, Zillah Wendy are listed as the directors of this organisation. The business currently employs 251-500 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Adam 27 February 2020 - 1
VALLANCE, David 20 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SCHMIDT, Henry Walter 27 February 2020 - 1
STEELE, Anne 14 June 2018 31 October 2018 1
STONE, Zillah Wendy 31 October 2018 27 February 2020 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
PSC02 - N/A 23 March 2020
PSC07 - N/A 23 March 2020
PSC07 - N/A 23 March 2020
AD01 - Change of registered office address 10 March 2020
AP01 - Appointment of director 09 March 2020
AA01 - Change of accounting reference date 05 March 2020
AD01 - Change of registered office address 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AP03 - Appointment of secretary 05 March 2020
RESOLUTIONS - N/A 02 March 2020
CONNOT - N/A 02 March 2020
AA - Annual Accounts 30 December 2019
RESOLUTIONS - N/A 21 May 2019
SH08 - Notice of name or other designation of class of shares 17 May 2019
SH01 - Return of Allotment of shares 09 May 2019
PSC05 - N/A 07 May 2019
PSC02 - N/A 07 May 2019
RESOLUTIONS - N/A 12 April 2019
CAP-SS - N/A 12 April 2019
SH19 - Statement of capital 12 April 2019
CAP-SS - N/A 12 April 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 20 November 2018
AP03 - Appointment of secretary 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
SH01 - Return of Allotment of shares 01 October 2018
CH01 - Change of particulars for director 10 August 2018
AA01 - Change of accounting reference date 25 June 2018
NEWINC - New incorporation documents 14 June 2018

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.