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

Foamtech Consultants Limited STOCKPORT


Foamtech Consultants started in year 2005 as Private Limited Company with registration number 05482535. The Foamtech Consultants company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Stockport at 13 Winifred Road. Postal code: SK2 6HF.

At the moment there are 2 directors in the the company, namely Jeffrey G. and Diane G.. In addition one secretary - Jeffrey G. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Foamtech Consultants Limited Address / Contact

Office Address 13 Winifred Road
Town Stockport
Post code SK2 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05482535
Date of Incorporation Thu, 16th Jun 2005
Industry Manufacture of dyes and pigments
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Jeffrey G.

Position: Director

Appointed: 16 June 2005

Jeffrey G.

Position: Secretary

Appointed: 16 June 2005

Diane G.

Position: Director

Appointed: 16 June 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Jeffrey G. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Diane G. This PSC owns 25-50% shares.

Jeffrey G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Diane G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth314775-1 003      
Balance Sheet
Cash Bank On Hand  4382 4291491 06110 0867 7521 440
Current Assets5 4923 6672 4932 4291 4581 31810 9769 1513 977
Debtors5 1903 259875 1 3091386501 1592 297
Other Debtors        788
Property Plant Equipment  8618446995851 207939860
Total Inventories  1 180  119240240 
Cash Bank In Hand302408438      
Net Assets Liabilities Including Pension Asset Liability314775-1 003      
Stocks Inventory  1 180      
Tangible Fixed Assets4321 066861      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve214675-1 103      
Shareholder Funds314775-1 003      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2188601 1601 4311 7271 8782 282
Average Number Employees During Period   222222
Creditors  4 3572 4911 8587 00611 1049 0347 625
Increase From Depreciation Charge For Year Property Plant Equipment   301300348431429404
Net Current Assets Liabilities-118-291-1 864-62-400-5 688-128117-3 648
Other Creditors  4 2801 2751 4397 00610 0198 2467 625
Other Taxation Social Security Payable  771 216419 1 085788 
Property Plant Equipment Gross Cost  2 0791 7041 8592 0162 9342 8173 142
Total Additions Including From Business Combinations Property Plant Equipment   6751552341 143161325
Total Assets Less Current Liabilities314775-1 003782299-5 1031 0791 056-2 788
Trade Debtors Trade Receivables  875 1 3091386501 1591 509
Disposals Decrease In Depreciation Impairment Property Plant Equipment   659 77135278 
Disposals Property Plant Equipment   1 050 77225278 
Creditors Due Within One Year5 6103 9584 357      
Fixed Assets4321 066861      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 116175      
Tangible Fixed Assets Cost Or Valuation2 3911 9042 079      
Tangible Fixed Assets Depreciation1 9598381 218      
Tangible Fixed Assets Depreciation Charged In Period 361380      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 482       
Tangible Fixed Assets Disposals 1 603       
Amount Specific Advance Or Credit Directors480        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements