About

Registered Number: 05998994
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND

 

Based in Cheshire, Foams 4 Sports Ltd was founded on 15 November 2006, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Burrows, Susan, Burrows, Christopher David, Horrocks, Anthony, Hart, Mark Thomas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Christopher David 30 October 2014 - 1
HORROCKS, Anthony 15 November 2006 - 1
HART, Mark Thomas 15 November 2006 05 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Susan 08 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
MR04 - N/A 06 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 23 August 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 05 September 2017
CS01 - N/A 29 November 2016
AP03 - Appointment of secretary 22 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 29 April 2016
RESOLUTIONS - N/A 18 April 2016
RESOLUTIONS - N/A 18 April 2016
SH03 - Return of purchase of own shares 18 April 2016
AR01 - Annual Return 23 December 2015
SH08 - Notice of name or other designation of class of shares 14 November 2015
RESOLUTIONS - N/A 21 October 2015
AA - Annual Accounts 29 September 2015
MR04 - N/A 19 March 2015
CH01 - Change of particulars for director 15 December 2014
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 31 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 22 July 2013
MG01 - Particulars of a mortgage or charge 19 April 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 04 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2011
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 29 April 2009
RESOLUTIONS - N/A 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
395 - Particulars of a mortgage or charge 15 February 2007
225 - Change of Accounting Reference Date 20 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 April 2013 Fully Satisfied

N/A

All assets debenture 13 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.