Founded in 1965, Foam Engineers Ltd have registered office in Bucks, it's status is listed as "Active". The companies directors are listed as Mumford, Heather, Wiles, James Vincent, Broadbridge, Alan Edgar, Short, Alan Gordon, Barnett, David Alfred John, Clare, Michael Antony, Ellingham, Paul John, George, Barry Robert, Spruce, Anthony John, Wiles, Gerald Frank at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILES, James Vincent | N/A | - | 1 |
BARNETT, David Alfred John | N/A | 20 March 1999 | 1 |
CLARE, Michael Antony | 15 March 2013 | 01 December 2016 | 1 |
ELLINGHAM, Paul John | 01 October 1992 | 06 October 2003 | 1 |
GEORGE, Barry Robert | 01 October 1992 | 18 September 2013 | 1 |
SPRUCE, Anthony John | N/A | 30 November 2003 | 1 |
WILES, Gerald Frank | N/A | 07 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUMFORD, Heather | 15 March 2013 | - | 1 |
BROADBRIDGE, Alan Edgar | N/A | 17 September 1998 | 1 |
SHORT, Alan Gordon | 17 September 1998 | 18 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 18 March 2019 | |
CH01 - Change of particulars for director | 11 February 2019 | |
CH03 - Change of particulars for secretary | 11 February 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 23 March 2018 | |
MR04 - N/A | 20 October 2017 | |
MR04 - N/A | 20 October 2017 | |
MR04 - N/A | 20 October 2017 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 24 March 2017 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 18 November 2013 | |
TM02 - Termination of appointment of secretary | 19 September 2013 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
AP03 - Appointment of secretary | 10 April 2013 | |
AA - Annual Accounts | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 03 March 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 06 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 14 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 March 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 23 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 December 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
363s - Annual Return | 12 March 1998 | |
AA - Annual Accounts | 11 March 1998 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 18 February 1997 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 16 February 1996 | |
395 - Particulars of a mortgage or charge | 20 June 1995 | |
AA - Annual Accounts | 18 April 1995 | |
363s - Annual Return | 21 March 1995 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 11 January 1994 | |
288 - N/A | 18 October 1993 | |
288 - N/A | 20 September 1993 | |
RESOLUTIONS - N/A | 30 July 1993 | |
RESOLUTIONS - N/A | 30 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1993 | |
363s - Annual Return | 31 March 1993 | |
AA - Annual Accounts | 15 March 1993 | |
288 - N/A | 12 October 1992 | |
288 - N/A | 12 October 1992 | |
AA - Annual Accounts | 24 April 1992 | |
363s - Annual Return | 08 April 1992 | |
288 - N/A | 06 September 1991 | |
363a - Annual Return | 10 April 1991 | |
288 - N/A | 22 March 1991 | |
288 - N/A | 22 March 1991 | |
288 - N/A | 22 March 1991 | |
AA - Annual Accounts | 22 March 1991 | |
AA - Annual Accounts | 17 May 1990 | |
363 - Annual Return | 17 May 1990 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
363 - Annual Return | 14 July 1988 | |
AA - Annual Accounts | 14 July 1988 | |
AA - Annual Accounts | 13 May 1987 | |
363 - Annual Return | 13 May 1987 | |
MISC - Miscellaneous document | 18 November 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 27 June 2012 | Fully Satisfied |
N/A |
Legal charge | 08 November 2005 | Fully Satisfied |
N/A |
Legal charge | 08 November 2005 | Fully Satisfied |
N/A |
Legal charge | 14 June 1995 | Outstanding |
N/A |
Guarantee & debenture | 01 September 1983 | Outstanding |
N/A |