Established in 2005, Msa Foams Ltd has its registered office in Derbyshire, it has a status of "Active". There are 8 directors listed for the organisation in the Companies House registry. This company employs 21-50 people. Msa Foams Ltd is registered for VAT.
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 |