Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIA ABRAFOAM LIMITED
Company Information for

SIA ABRAFOAM LIMITED

KEYS ROAD, NIXS HILL INDUSTRIAL ESTATE, ALFRETON, DERBY, DE55 7FQ,
Company Registration Number
02954615
Private Limited Company
Active

Company Overview

About Sia Abrafoam Ltd
SIA ABRAFOAM LIMITED was founded on 1994-08-02 and has its registered office in Alfreton. The organisation's status is listed as "Active". Sia Abrafoam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIA ABRAFOAM LIMITED
 
Legal Registered Office
KEYS ROAD
NIXS HILL INDUSTRIAL ESTATE
ALFRETON
DERBY
DE55 7FQ
Other companies in DE55
 
Previous Names
ABRASIVE FOAM LIMITED04/11/2005
Filing Information
Company Number 02954615
Company ID Number 02954615
Date formed 1994-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 11:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIA ABRAFOAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIA ABRAFOAM LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID BURTON
Company Secretary 2013-01-17
STEFFEN TOBIAS HOFFMANN
Director 2015-03-31
UTE TANJA LEPPLE
Director 2012-10-15
MARIANNE SERRE
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL TIMMINS
Director 2012-10-15 2017-05-01
ANDREW RALPH CASTLE
Director 2013-01-17 2015-04-01
JOHN GRAHAM COBHAM
Company Secretary 2011-02-01 2013-01-17
STEPHAN DIETER KELLER
Director 2012-10-15 2013-01-17
ROLAND EBERLE
Director 2007-01-01 2012-10-15
ROGER ELEUTHERI
Director 2009-04-01 2012-10-15
BEAT ADOLF STAHELI
Director 2009-04-01 2012-10-15
RACHEL DAWN RODGERS
Company Secretary 2008-07-01 2011-01-31
GERHARD MAHRLE
Director 2005-11-02 2009-03-31
ALAN LLOYD DAVIDSON
Company Secretary 2006-02-06 2008-06-30
MALCOLM REGINALD WRAGG
Director 1994-07-25 2007-12-31
PETER ALFONS SCHIFFERLE
Director 2005-11-02 2006-12-31
CAROL COXON
Company Secretary 1994-07-25 2005-12-31
ANDREW PAUL COXON
Director 2002-08-01 2005-11-02
CAROL COXON
Director 1994-07-25 2005-11-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-08-02 1994-08-02
LONDON LAW SERVICES LIMITED
Nominated Director 1994-08-02 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFFEN TOBIAS HOFFMANN BOSCH SERVICE SOLUTIONS LIMITED Director 2015-07-01 CURRENT 1993-10-25 Active
STEFFEN TOBIAS HOFFMANN ROBERT BOSCH INVESTMENT LIMITED Director 2015-07-01 CURRENT 1992-02-28 Liquidation
STEFFEN TOBIAS HOFFMANN GERMAN-BRITISH CHAMBER OF INDUSTRY & COMMERCE Director 2015-04-28 CURRENT 1971-06-30 Active
STEFFEN TOBIAS HOFFMANN SIA FIBRAL LIMITED Director 2015-03-31 CURRENT 1988-10-28 Active
STEFFEN TOBIAS HOFFMANN SIA ABRASIVES (G.B.) LTD Director 2015-03-31 CURRENT 1968-04-26 Active
STEFFEN TOBIAS HOFFMANN SIA (G.B.) LIMITED Director 2015-03-31 CURRENT 1968-05-30 Active
STEFFEN TOBIAS HOFFMANN SIA ABRASIVES HOLDING LIMITED Director 2015-03-31 CURRENT 2006-01-12 Active
STEFFEN TOBIAS HOFFMANN BOSCH AUTOMOTIVE TRAINING LIMITED Director 2015-03-25 CURRENT 1981-11-26 Liquidation
STEFFEN TOBIAS HOFFMANN ETAS LIMITED Director 2015-03-25 CURRENT 1997-06-09 Active
STEFFEN TOBIAS HOFFMANN LAGTA GROUP TRAINING LIMITED Director 2015-03-25 CURRENT 1986-05-15 Active
STEFFEN TOBIAS HOFFMANN BOSCH REXROTH LIMITED Director 2015-03-25 CURRENT 1963-07-22 Active
STEFFEN TOBIAS HOFFMANN BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD Director 2015-03-25 CURRENT 1966-05-25 Active
STEFFEN TOBIAS HOFFMANN SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-03-24 CURRENT 1902-07-16 Active
STEFFEN TOBIAS HOFFMANN ROBERT BOSCH UK HOLDINGS LIMITED Director 2015-02-11 CURRENT 2010-10-01 Active
STEFFEN TOBIAS HOFFMANN ROBERT BOSCH LIMITED Director 2015-02-11 CURRENT 1924-12-08 Active
UTE TANJA LEPPLE SIA ABRASIVES HOLDING LIMITED Director 2012-10-22 CURRENT 2006-01-12 Active
MARIANNE SERRE SIA FIBRAL LIMITED Director 2017-05-01 CURRENT 1988-10-28 Active
MARIANNE SERRE SIA ABRASIVES (G.B.) LTD Director 2017-05-01 CURRENT 1968-04-26 Active
MARIANNE SERRE SIA (G.B.) LIMITED Director 2017-05-01 CURRENT 1968-05-30 Active
MARIANNE SERRE SIA ABRASIVES HOLDING LIMITED Director 2017-05-01 CURRENT 2006-01-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Area Sales Manager - North West EnglandIn a customer facing role, the successful candidate will demonstrate excellent communication skills, have a proven record in relationship building, negotiating...2016-07-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-02CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE SERRE
2020-12-01AP01DIRECTOR APPOINTED MR VONJY RAKOTONAIVO RAJAKOBA
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-12AP01DIRECTOR APPOINTED MS MARIANNE SERRE
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL TIMMINS
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0102/08/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RALPH CASTLE
2015-03-31AP01DIRECTOR APPOINTED DR STEFFEN TOBIAS HOFFMANN
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0102/08/14 ANNUAL RETURN FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0102/08/13 ANNUAL RETURN FULL LIST
2013-03-20AP03Appointment of Mr Jonathan David Burton as company secretary
2013-03-20AP01DIRECTOR APPOINTED MR ANDREW RALPH CASTLE
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN KELLER
2013-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN COBHAM
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-16AP01DIRECTOR APPOINTED IAN MICHAEL TIMMINS
2012-10-15AP01DIRECTOR APPOINTED MS UTE TANJA LEPPLE
2012-10-15AP01DIRECTOR APPOINTED MR STEPHAN DIETER KELLER
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BEAT STAHELI
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ELEUTHERI
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND EBERLE
2012-08-29AR0102/08/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0102/08/11 FULL LIST
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM COBAN / 05/08/2011
2011-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM COBENTYH / 01/02/2011
2011-02-14AP03SECRETARY APPOINTED JOHN GRAHAM COBENTYH
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY RACHEL RODGERS
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AR0102/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND EBERLE / 01/08/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL DAWN RODGERS / 02/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED BEAT ADOLF STAHELI
2009-05-01288aDIRECTOR APPOINTED ROGER ELEUTHERI
2009-04-21288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL MOTTERAM / 04/04/2009
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR GERHARD MAHRLE
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY ALAN DAVIDSON
2008-07-11288aSECRETARY APPOINTED RACHEL MOTTERAM
2008-01-25288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2005-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2005-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04CERTNMCOMPANY NAME CHANGED ABRASIVE FOAM LIMITED CERTIFICATE ISSUED ON 04/11/05
2005-09-23363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-08-19363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23910 - Production of abrasive products




Licences & Regulatory approval
We could not find any licences issued to SIA ABRAFOAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIA ABRAFOAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SIA ABRAFOAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIA ABRAFOAM LIMITED
Trademarks
We have not found any records of SIA ABRAFOAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIA ABRAFOAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23910 - Production of abrasive products) as SIA ABRAFOAM LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SIA ABRAFOAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIA ABRAFOAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIA ABRAFOAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.