Company NameP G Foam Supplies Limited
DirectorPaul Gibbons
Company StatusActive
Company Number06452055
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NamePaul Gibbons
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Royston Avenue
Byfleet
KT14 7PR
Secretary NameKerry Pye
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Elizabeth Avenue
Bagshot
Surrey
GU19 5NX

Contact

Websitepgfoam.co.uk
Email address[email protected]
Telephone0800 9172212
Telephone regionFreephone

Location

Registered AddressUnit 1 Highway Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Shareholders

80 at £0.01Paul Gibbons
80.00%
Ordinary
20 at £0.01Christopher Gibbons
20.00%
Ordinary

Financials

Year2014
Net Worth-£46,148
Cash£20,881
Current Liabilities£117,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

16 June 2009Delivered on: 19 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Satisfaction of charge 1 in full (1 page)
21 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2016Registered office address changed from 33 Royston Avenue Byfleet Surrey KT14 7PR to Unit 1 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 10 January 2016 (1 page)
10 January 2016Registered office address changed from 33 Royston Avenue Byfleet Surrey KT14 7PR to Unit 1 Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 10 January 2016 (1 page)
10 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(4 pages)
10 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Paul Gibbons on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Paul Gibbons on 27 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 January 2009Return made up to 12/12/08; full list of members (3 pages)
9 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 December 2007Incorporation (6 pages)
12 December 2007Incorporation (6 pages)