About

Registered Number: 05808829
Date of Incorporation: 08/05/2006 (18 years ago)
Company Status: Active
Registered Address: 15 Stoney Deep 48 Twickenham Road, Teddington, Middlesex, TW11 8BL

 

Having been setup in 2006, Foamtech Ltd has its registered office in Middlesex, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed as Carroll, Andrew Spencer, San Martin, Rodrigo, Galluccio, Sabina for Foamtech Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Andrew Spencer 01 March 2007 - 1
SAN MARTIN, Rodrigo 08 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GALLUCCIO, Sabina 08 May 2006 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 01 June 2014
CH01 - Change of particulars for director 01 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 20 May 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
169 - Return by a company purchasing its own shares 09 May 2008
AA - Annual Accounts 18 December 2007
225 - Change of Accounting Reference Date 18 December 2007
395 - Particulars of a mortgage or charge 04 August 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 December 2010 Outstanding

N/A

All assets debenture 02 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.