Company NameEg Foam Ltd
DirectorsPatrick Curran and Karl Anthony Musgrave
Company StatusActive
Company Number08076036
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Patrick Curran
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Ives Grove
Leeds
LS12 3RR
Director NameMr Karl Anthony Musgrave
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Manor Mills
Millshaw
Leeds
LS11 8EE
Director NameMr John James McGinnity
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address588 Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1PR

Location

Registered AddressUnit 2 Manor Mills
Millshaw
Leeds
LS11 8EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

2 at £1Eg Foam Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£46,040
Cash£11,663
Current Liabilities£56,821

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

1 September 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
25 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 June 2020Micro company accounts made up to 31 May 2019 (3 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
10 April 2018Registered office address changed from 327a Whitehall Road Leeds West Yorkshire LS12 6AQ to Unit 2 Manor Mills Millshaw Leeds LS11 8EE on 10 April 2018 (1 page)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 July 2016Appointment of Mr Karl Anthony Musgrave as a director on 6 April 2016 (2 pages)
28 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Appointment of Mr Karl Anthony Musgrave as a director on 6 April 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
28 March 2015Termination of appointment of John James Mcginnity as a director on 28 February 2015 (1 page)
28 March 2015Termination of appointment of John James Mcginnity as a director on 28 February 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for Patrick Curran on 18 December 2012 (2 pages)
3 June 2013Director's details changed for Patrick Curran on 18 December 2012 (2 pages)
21 May 2012Incorporation (21 pages)
21 May 2012Incorporation (21 pages)