About

Registered Number: 05449196
Date of Incorporation: 11/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Peli House Peakdale Road, Brookfield, Glossop, Derbyshire, SK13 6LQ

 

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.

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.