About

Registered Number: 02737780
Date of Incorporation: 05/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit D Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SH

 

Founded in 1992, Interfoam Ltd are based in Bedford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 12 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGERH, Rushpal 01 May 2019 - 1
CHENEY, Paul David 01 May 2019 - 1
FAY, Derek 19 August 1999 - 1
FREGAPANE, Carmelo 05 August 1992 - 1
FREGAPANE, Marco Pietro 10 February 2015 - 1
FREGAPANE, Ricardo Pasqualino 10 February 2015 - 1
READ, Nicholas Michael 19 August 1999 - 1
BLATCHFORD, David Bruce 01 January 2007 30 June 2018 1
DI SAPIA, Antonio 04 October 2005 16 June 2006 1
GRUBB, David Lynne 05 August 1992 23 December 1994 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Nina 06 November 2017 - 1
FREGAPANE, Lesley 06 August 1992 06 November 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
MR05 - N/A 12 August 2020
MR05 - N/A 12 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 August 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 12 July 2018
AP03 - Appointment of secretary 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
RESOLUTIONS - N/A 21 June 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
MR04 - N/A 12 February 2015
MR04 - N/A 12 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 August 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 15 May 2013
MISC - Miscellaneous document 25 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 19 June 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 07 July 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 15 September 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 16 August 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
AA - Annual Accounts 14 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 03 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 04 October 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
RESOLUTIONS - N/A 07 March 1995
395 - Particulars of a mortgage or charge 03 March 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 25 May 1994
287 - Change in situation or address of Registered Office 28 March 1994
363s - Annual Return 31 August 1993
395 - Particulars of a mortgage or charge 18 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1992
288 - N/A 21 August 1992
NEWINC - New incorporation documents 05 August 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 March 2012 Outstanding

N/A

Legal charge 31 March 1999 Fully Satisfied

N/A

Debenture 24 February 1995 Outstanding

N/A

Debenture 05 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.