Foams 4 Sports Ltd

General information

Name:

Foams 4 Sports Limited

Office Address:

Library Chambers 48 Union Street SK14 1ND Hyde

Number: 05998994

Incorporation date: 2006-11-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Library Chambers, Hyde SK14 1ND Foams 4 Sports Ltd is classified as a Private Limited Company issued a 05998994 registration number. It was established on 2006-11-15. This company's SIC and NACE codes are 32990, that means Other manufacturing n.e.c.. The most recent annual accounts describe the period up to 2022-12-31 and the most recent confirmation statement was released on 2022-11-10.

1 transaction have been registered in 2014 with a sum total of £675. In 2013 there was a similar number of transactions (exactly 1) that added up to £568. The Council conducted 1 transaction in 2011, this added up to £1,945. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £3,706. Cooperation with the Hampshire County Council council covered the following areas: Furn. & Equip. Costing Less Than ú6000 and Early Years Equipment.

There's a group of three directors controlling this firm now, namely Christopher B., David B. and Anthony H. who have been utilizing the directors assignments for 10 years. Furthermore, the director's duties are constantly supported by a secretary - Susan B., who was selected by the following firm on 2016-02-08.

Financial data based on annual reports

Company staff

Susan B.

Role: Secretary

Appointed: 08 February 2016

Latest update: 28 February 2024

Christopher B.

Role: Director

Appointed: 30 October 2014

Latest update: 28 February 2024

David B.

Role: Director

Appointed: 15 November 2006

Latest update: 28 February 2024

Anthony H.

Role: Director

Appointed: 15 November 2006

Latest update: 28 February 2024

People with significant control

Christopher B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christopher B.
Notified on 24 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David B.
Notified on 6 April 2016
Ceased on 24 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 16 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 July 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 675.00
2014-01-23 2209985810 £ 675.00 Furn. & Equip. Costing Less Than ú6000
2013 Hampshire County Council 1 £ 567.60
2013-10-22 2209747645 £ 567.60 Furn. & Equip. Costing Less Than ú6000
2011 Hampshire County Council 1 £ 1 945.00
2011-10-27 2207854443 £ 1 945.00 Furn. & Equip. Costing Less Than £6000
2010 Hampshire County Council 1 £ 518.50
2010-09-27 2206739405 £ 518.50 Early Years Equipment

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
17
Company Age

Similar companies nearby

Closest companies