Established in 1989, Technical Foam Services Ltd has its registered office in Northamptonshire, it's status at Companies House is "Active". This company is registered for VAT in the UK. The company has 6 directors listed in the Companies House registry. Technical Foam Services Ltd currently employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Roger Shaun | 31 December 1992 | 31 July 1999 | 1 |
FRANCIS, Hamer Gwillam | 24 August 2007 | 18 December 2015 | 1 |
JAMESON, Victor | N/A | 31 August 1993 | 1 |
KIRK, David Alan | N/A | 24 August 2007 | 1 |
THOMAS, Moye | N/A | 24 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COE, Diane Sylvia | 01 August 1996 | 01 April 2002 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 23 December 2019 | |
MR01 - N/A | 12 December 2019 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 23 September 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 21 January 2016 | |
MR01 - N/A | 21 December 2015 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 14 July 2014 | |
MR04 - N/A | 03 April 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 07 December 2011 | |
CH01 - Change of particulars for director | 07 December 2011 | |
CH01 - Change of particulars for director | 07 December 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH03 - Change of particulars for secretary | 18 July 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 December 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
AR01 - Annual Return | 15 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AP01 - Appointment of director | 15 December 2009 | |
RESOLUTIONS - N/A | 10 December 2009 | |
SH08 - Notice of name or other designation of class of shares | 10 December 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 09 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 20 December 2000 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 11 December 1998 | |
AA - Annual Accounts | 01 October 1998 | |
363s - Annual Return | 12 December 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
AA - Annual Accounts | 19 June 1996 | |
363s - Annual Return | 18 December 1995 | |
AA - Annual Accounts | 14 July 1995 | |
287 - Change in situation or address of Registered Office | 22 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 20 December 1994 | |
363s - Annual Return | 29 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1994 | |
AA - Annual Accounts | 28 April 1994 | |
363s - Annual Return | 18 April 1994 | |
288 - N/A | 18 April 1994 | |
RESOLUTIONS - N/A | 31 August 1993 | |
288 - N/A | 31 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 1993 | |
123 - Notice of increase in nominal capital | 31 August 1993 | |
287 - Change in situation or address of Registered Office | 14 June 1993 | |
AA - Annual Accounts | 23 April 1993 | |
363s - Annual Return | 17 December 1992 | |
AA - Annual Accounts | 24 September 1992 | |
363b - Annual Return | 14 January 1992 | |
363a - Annual Return | 25 October 1991 | |
AA - Annual Accounts | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 October 1991 | |
395 - Particulars of a mortgage or charge | 12 July 1991 | |
288 - N/A | 13 January 1991 | |
288 - N/A | 24 January 1990 | |
288 - N/A | 21 December 1989 | |
NEWINC - New incorporation documents | 04 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2019 | Outstanding |
N/A |
A registered charge | 18 December 2015 | Fully Satisfied |
N/A |
Debenture | 05 July 1991 | Fully Satisfied |
N/A |