About

Registered Number: 02263899
Date of Incorporation: 01/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: The Boat House Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT

 

Urofoam Ltd was founded on 01 June 1988, it has a status of "Active". We don't know the number of employees at this company. Urofoam Ltd has 6 directors listed as Stables, Lynne, Stables, Michael Alan, Andrew, Norma, Andrew, Terence Sidney, Hampson, Colin, Valentini, Paulo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STABLES, Michael Alan 01 July 1997 - 1
ANDREW, Terence Sidney N/A 19 August 1997 1
HAMPSON, Colin N/A 01 September 1991 1
VALENTINI, Paulo N/A 23 April 1997 1
Secretary Name Appointed Resigned Total Appointments
STABLES, Lynne 01 July 1997 - 1
ANDREW, Norma N/A 01 July 1997 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 11 January 2012
AA01 - Change of accounting reference date 27 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
AD01 - Change of registered office address 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 June 2008
AAMD - Amended Accounts 18 April 2008
AAMD - Amended Accounts 18 April 2008
363a - Annual Return 10 March 2008
AAMD - Amended Accounts 04 September 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 19 June 2006
287 - Change in situation or address of Registered Office 24 April 2006
363a - Annual Return 22 March 2006
AAMD - Amended Accounts 05 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 25 February 2004
363s - Annual Return 03 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 22 February 2001
395 - Particulars of a mortgage or charge 07 October 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 10 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 22 January 1993
363s - Annual Return 20 January 1993
288 - N/A 19 June 1992
288 - N/A 19 June 1992
AA - Annual Accounts 20 February 1992
363s - Annual Return 07 January 1992
288 - N/A 10 December 1991
AA - Annual Accounts 02 June 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
395 - Particulars of a mortgage or charge 13 February 1990
288 - N/A 21 September 1989
288 - N/A 07 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1989
PUC 2 - N/A 01 February 1989
NEWINC - New incorporation documents 01 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2000 Outstanding

N/A

Debenture 01 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.