Having been setup in 2005, Msa Foams Ltd has its registered office in Glossop, it has a status of "Active". 21-50 people work at Msa Foams Ltd. There are 8 directors listed as Clark, Andrew Philip, Breeze, Eric Walter, Clark, Andrew Philip, Mcmillan, Neil Robert, Smith, David, Finch, Mark, Hastings, James Craig, Huthnance, Michael Jeffery for this organisation at Companies House. Msa Foams Ltd is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEZE, Eric Walter | 18 January 2012 | - | 1 |
CLARK, Andrew Philip | 18 January 2012 | - | 1 |
MCMILLAN, Neil Robert | 18 January 2012 | - | 1 |
SMITH, David | 01 August 2020 | - | 1 |
FINCH, Mark | 25 January 2008 | 08 November 2013 | 1 |
HASTINGS, James Craig | 18 January 2012 | 31 July 2020 | 1 |
HUTHNANCE, Michael Jeffery | 11 May 2005 | 31 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Andrew Philip | 18 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
AP01 - Appointment of director | 04 August 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 19 July 2019 | |
MR04 - N/A | 18 July 2019 | |
CS01 - N/A | 14 June 2019 | |
MR04 - N/A | 31 May 2019 | |
MR01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 23 May 2018 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 18 May 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 09 June 2014 | |
CH01 - Change of particulars for director | 09 June 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA01 - Change of accounting reference date | 21 May 2012 | |
TM02 - Termination of appointment of secretary | 21 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 25 April 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AP03 - Appointment of secretary | 15 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AD01 - Change of registered office address | 09 March 2012 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH03 - Change of particulars for secretary | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
RESOLUTIONS - N/A | 13 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
SH06 - Notice of cancellation of shares | 07 July 2010 | |
SH03 - Return of purchase of own shares | 07 July 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 28 March 2010 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
RESOLUTIONS - N/A | 18 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363s - Annual Return | 05 June 2006 | |
225 - Change of Accounting Reference Date | 16 February 2006 | |
287 - Change in situation or address of Registered Office | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
NEWINC - New incorporation documents | 11 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2019 | Outstanding |
N/A |
Debenture | 13 April 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 14 December 2010 | Outstanding |
N/A |
Debenture | 12 July 2005 | Fully Satisfied |
N/A |