FOAM CUTTING & DESIGN LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 9RD

Company number 04102452
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address UNIT 2A BARTON HILL TRADING ESTATE, HERAPATH STREET BARTON HILL, BRISTOL, BS5 9RD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FOAM CUTTING & DESIGN LTD are www.foamcuttingdesign.co.uk, and www.foam-cutting-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Foam Cutting Design Ltd is a Private Limited Company. The company registration number is 04102452. Foam Cutting Design Ltd has been working since 06 November 2000. The present status of the company is Active. The registered address of Foam Cutting Design Ltd is Unit 2a Barton Hill Trading Estate Herapath Street Barton Hill Bristol Bs5 9rd. The company`s financial liabilities are £72.08k. It is £-16.54k against last year. The cash in hand is £40.93k. It is £-1.8k against last year. And the total assets are £143.7k, which is £-36.86k against last year. HUTSON, Darren Joe is a Secretary of the company. BISHOP, Peter John is a Director of the company. HUTSON, Darren Joe is a Director of the company. Secretary ARMATI, Michael Mclean has been resigned. Secretary BISHOP, Peter John has been resigned. Secretary BOYCOTT, Beth Louise has been resigned. Secretary DOWNEY, Diane has been resigned. Secretary WONNACOTT, Avril Margaret has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ARMATI, Michael Mclean has been resigned. Director FRANCIS, Andrew Charles has been resigned. Director WONNACOTT, Michael Fredrick Francis has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


foam cutting & design Key Finiance

LIABILITIES £72.08k
-19%
CASH £40.93k
-5%
TOTAL ASSETS £143.7k
-21%
All Financial Figures

Current Directors

Secretary
HUTSON, Darren Joe
Appointed Date: 22 March 2002

Director
BISHOP, Peter John
Appointed Date: 01 December 2000
61 years old

Director
HUTSON, Darren Joe
Appointed Date: 01 December 2000
56 years old

Resigned Directors

Secretary
ARMATI, Michael Mclean
Resigned: 22 March 2002
Appointed Date: 01 December 2000

Secretary
BISHOP, Peter John
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Secretary
BOYCOTT, Beth Louise
Resigned: 01 December 2000
Appointed Date: 06 November 2000

Secretary
DOWNEY, Diane
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Secretary
WONNACOTT, Avril Margaret
Resigned: 01 December 2000
Appointed Date: 06 November 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Director
ARMATI, Michael Mclean
Resigned: 22 March 2002
Appointed Date: 01 December 2000
61 years old

Director
FRANCIS, Andrew Charles
Resigned: 01 December 2000
Appointed Date: 08 November 2000
72 years old

Director
WONNACOTT, Michael Fredrick Francis
Resigned: 01 December 2000
Appointed Date: 06 November 2000
85 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Persons With Significant Control

Mr Darren Joe Hutson
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Bishop
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOAM CUTTING & DESIGN LTD Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Confirmation statement made on 6 November 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
09 Nov 2000
New secretary appointed
09 Nov 2000
New director appointed
09 Nov 2000
Secretary resigned
09 Nov 2000
Director resigned
06 Nov 2000
Incorporation