You are here: bizstats.co.uk > a-z index > F list > FO list

Foam Techniques Limited BRISTOL


Foam Techniques started in year 1986 as Private Limited Company with registration number 02078810. The Foam Techniques company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bristol at Units 137-145 South Liberty Lane. Postal code: BS3 2TL.

At present there are 3 directors in the the firm, namely Maria L., Mark R. and Stephen T.. In addition one secretary - Les K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ashok P. who worked with the the firm until 27 October 2023.

This company operates within the NN8 6GR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1051279 . It is located at 39 Booth Drive, Park Farm Industrial Estate, Wellingborough with a total of 2 cars.

Foam Techniques Limited Address / Contact

Office Address Units 137-145 South Liberty Lane
Town Bristol
Post code BS3 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078810
Date of Incorporation Mon, 1st Dec 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Les K.

Position: Secretary

Appointed: 27 October 2023

Maria L.

Position: Director

Appointed: 18 January 2021

Mark R.

Position: Director

Appointed: 02 October 2017

Stephen T.

Position: Director

Appointed: 02 October 2017

Vinod R.

Position: Director

Resigned: 02 October 2017

Richard N.

Position: Director

Appointed: 01 June 2020

Resigned: 01 February 2022

Ashok P.

Position: Secretary

Appointed: 02 October 2017

Resigned: 27 October 2023

Leslie E.

Position: Director

Appointed: 02 October 2017

Resigned: 30 November 2018

Ashok P.

Position: Director

Appointed: 02 October 2017

Resigned: 27 October 2023

Vershal R.

Position: Director

Appointed: 01 April 1999

Resigned: 02 October 2017

Neil B.

Position: Director

Appointed: 31 August 1991

Resigned: 02 October 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Avon Group Manufacturing (Holdings) Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Vinod R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Neil B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Avon Group Manufacturing (Holdings) Limited

Avon Building Units 137 - 145 South Liberty Lane, Bristol, BS3 2TL, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03006740
Notified on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vinod R.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Neil B.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 760 590701 462267 782371 329338 935
Current Assets4 282 2835 518 4238 346 8428 407 9609 702 741
Debtors2 216 3784 501 6327 662 6137 718 1259 013 811
Net Assets Liabilities3 504 2464 437 2205 646 7636 710 1257 461 183
Other Debtors238 519614 798100  
Property Plant Equipment206 584203 592553 870685 412802 047
Total Inventories305 315315 329416 447318 506349 995
Other
Audit Fees Expenses7 0007 0007 09111 8939 735
Accumulated Depreciation Impairment Property Plant Equipment957 011910 279903 200438 094479 227
Additional Provisions Increase From New Provisions Recognised -10 144  12 153
Additions Other Than Through Business Combinations Intangible Assets  100 000  
Additions Other Than Through Business Combinations Property Plant Equipment 129 314451 271284 784233 608
Administration Support Average Number Employees1715191413
Administrative Expenses1 798 7351 560 0741 348 8241 472 8691 670 493
Amounts Owed By Related Parties 2 000 0004 971 5976 133 7347 185 425
Amounts Owed To Related Parties    3 964
Applicable Tax Rate2019191919
Average Number Employees During Period4648657478
Balances With Banks1 760 590699 324267 563370 951338 842
Cash Cash Equivalents1 760 590701 462267 782371 329338 935
Cash On Hand 2 13821937893
Comprehensive Income Expense891 1721 079 0741 209 5431 063 362751 058
Cost Sales5 268 9655 272 5206 219 8215 823 6465 681 341
Creditors22 2221 272 4333 317 9782 456 9813 105 186
Current Tax For Period236 832271 497280 622247 779160 378
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 4 21714 103-25 0351 833
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences546-10 14423 609-9 70512 153
Deferred Tax Liabilities22 50612 36235 97126 26638 419
Depreciation Expense Property Plant Equipment97 168122 12280 072151 762109 402
Disposals Decrease In Depreciation Impairment Property Plant Equipment -168 854-87 153-616 871-68 269
Disposals Property Plant Equipment -179 038-108 072-618 348-75 840
Distribution Costs254 711235 810286 065250 904243 864
Dividends Paid-312 000-156 000   
Dividends Paid On Shares Final312 000156 000   
Finance Lease Liabilities Present Value Total22 222 1 680 000  
Fixed Assets 203 592653 870785 412902 047
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 680 0001 560 0001 440 000
Gain Loss On Disposal Investments In Subsidiaries Associates Joint Ventures-99    
Gain Loss On Disposals Property Plant Equipment11 84013 43638 750-1 47726 379
Government Grant Income    47 276
Gross Profit Loss3 178 6663 138 7783 151 1033 004 8482 797 484
Increase Decrease In Current Tax From Adjustment For Prior Periods -189-3 828-19 6755 906
Increase Decrease In Existing Provisions  23 609-9 705 
Increase From Depreciation Charge For Year Property Plant Equipment 122 12280 074151 765109 402
Intangible Assets  100 000100 000100 000
Intangible Assets Gross Cost  100 000100 000100 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  5 1391882 581
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 1404 139   
Interest Income On Bank Deposits6 4701 520186  
Interest Payable Similar Charges Finance Costs3 1404 1766 454-686908
Issue Equity Instruments 9 900   
Loss On Financing Activities Due To Foreign Exchange Differences 371 315-874-1 673
Minimum Operating Lease Payments Recognised As Expense  120 000120 000120 000
Net Current Assets Liabilities3 342 3904 245 9905 028 8645 950 9796 597 555
Number Shares Issued Fully Paid10010 00010 00010 00010 000
Operating Profit Loss1 125 2201 342 8941 516 214  
Other Creditors76 834 1 284 8001 066 977930 847
Other Employee Expense 52 40923 14519 050166 417
Other Interest Receivable Similar Income Finance Income6 4701 520186  
Other Inventories305 315315 329416 447318 506349 995
Other Operating Income Format1    47 276
Other Payables Accrued Expenses115 922217 72173 31748 67088 229
Par Value Share3 1201 560111
Pension Costs Defined Contribution Plan19 57814 29517 72632 39448 899
Prepayments49 72997 484190 29611 7549 879
Production Average Number Employees2933466065
Profit Loss891 1721 079 0741 209 5431 063 362751 058
Profit Loss On Ordinary Activities Before Tax1 128 5501 340 2381 509 9461 281 761929 495
Property Plant Equipment Gross Cost1 163 5951 113 8711 457 0701 123 5061 281 274
Provisions22 50612 36235 97126 26638 419
Provisions For Liabilities Balance Sheet Subtotal22 50612 36235 97126 26638 419
Redundancy Costs  33 901-3 698 
Revenue From Sale Goods8 447 6318 411 2989 370 9248 828 4948 478 825
Social Security Costs155 908126 889145 343156 114132 164
Staff Costs Employee Benefits Expense1 612 7661 537 0071 822 1652 022 3392 089 197
Taxation Social Security Payable169 571175 526176 343334 922678 966
Tax Expense Credit Applicable Tax Rate225 710254 645286 890243 535176 604
Tax Increase Decrease From Effect Capital Allowances Depreciation  78  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation11 6682 302-668-101 
Tax Tax Credit On Profit Or Loss On Ordinary Activities237 378261 164300 403218 399178 437
Total Assets Less Current Liabilities3 548 9744 449 5825 682 7346 736 3917 499 602
Total Borrowings22 222    
Total Operating Lease Payments 2 055   
Trade Creditors Trade Payables431 757773 6891 629 0071 006 4121 403 180
Trade Debtors Trade Receivables1 928 1301 789 3502 500 6201 572 6371 818 507
Turnover Revenue8 447 6318 411 2989 370 9248 828 4948 478 825
Wages Salaries1 437 2801 343 4141 602 0501 818 4791 741 717
Company Contributions To Money Purchase Plans Directors12 0006 000   
Director Remuneration252 909125 365158 984112 536100 008

Transport Operator Data

39 Booth Drive
Address Park Farm Industrial Estate
City Wellingborough
Post code NN8 6GR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (29 pages)

Company search

Advertisements