About

Registered Number: 07784773
Date of Incorporation: 23/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: QEP CO UK LTD, The Maltsters, Wetmore Road, Burton-On-Trent, DE14 1LS,

 

Having been setup in 2011, Xps Foam Ltd are based in Burton-On-Trent, it's status at Companies House is "Active". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Nicholas Stephen 23 September 2011 07 June 2016 1
MASSON, Norman Garbutt 23 September 2011 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BOYCE, Paul 07 June 2016 - 1
WATTLEWORTH, Stephen Christopher 23 September 2011 07 June 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH03 - Change of particulars for secretary 10 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 13 February 2017
AD01 - Change of registered office address 10 January 2017
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AP03 - Appointment of secretary 11 November 2016
AD01 - Change of registered office address 02 November 2016
AA01 - Change of accounting reference date 26 October 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 05 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
MR04 - N/A 27 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 06 February 2015
AAMD - Amended Accounts 10 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 21 May 2012
AA01 - Change of accounting reference date 09 May 2012
AR01 - Annual Return 31 January 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
NEWINC - New incorporation documents 23 September 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.