About

Registered Number: 05449196
Date of Incorporation: 11/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Peli House Peakdale Road, Brookfield, Glossop, Derbyshire, SK13 6LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.