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

XPS FOAM LIMITED

QEP CO UK LTD, The Maltsters, Wetmore Road, Burton-On-Trent, DE14 1LS,
Company Registration Number
07784773
Private Limited Company
Active

Company Overview

About Xps Foam Ltd
XPS FOAM LIMITED was founded on 2011-09-23 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Xps Foam Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XPS FOAM LIMITED
 
Legal Registered Office
QEP CO UK LTD
The Maltsters
Wetmore Road
Burton-On-Trent
DE14 1LS
Other companies in IP13
 
Filing Information
Company Number 07784773
Company ID Number 07784773
Date formed 2011-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-01-23
Return next due 2025-02-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB122136266  
Last Datalog update: 2024-06-12 10:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPS FOAM 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 XPS FOAM LIMITED

Current Directors
Officer Role Date Appointed
PAUL BOYCE
Company Secretary 2016-06-07
PAUL ANTHONY BOYCE
Director 2016-06-07
LEWIS GOULD
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHRISTOPHER WATTLEWORTH
Company Secretary 2011-09-23 2016-06-07
GARY JOHN MACKAY JENKINS
Director 2011-09-23 2016-06-07
NICHOLAS STEPHEN KING
Director 2011-09-23 2016-06-07
NORMAN GARBUTT MASSON
Director 2011-09-23 2016-06-07
STEPHEN CHRISTOPHER WATTLEWORTH
Director 2011-09-23 2016-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BOYCE HOMELUX ACQUIRER LIMITED Director 2013-03-04 CURRENT 2013-02-13 Active
PAUL ANTHONY BOYCE SHELF IP (2023) LIMITED Director 2013-03-04 CURRENT 2012-11-20 Active
PAUL ANTHONY BOYCE TILE ACCESSORIES LIMITED Director 2013-03-04 CURRENT 1989-11-14 Active
PAUL ANTHONY BOYCE BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD Director 2012-09-06 CURRENT 1989-11-17 Active
PAUL ANTHONY BOYCE ROBERTS U.K. LIMITED Director 2009-01-26 CURRENT 1997-06-06 Active - Proposal to Strike off
PAUL ANTHONY BOYCE Q.E.P. CO. U.K. LIMITED Director 2009-01-26 CURRENT 2003-12-08 Active
PAUL ANTHONY BOYCE VITREX LIMITED Director 2009-01-26 CURRENT 2004-01-16 Active - Proposal to Strike off
LEWIS GOULD HOMELUX ACQUIRER LIMITED Director 2013-03-04 CURRENT 2013-02-13 Active
LEWIS GOULD SHELF IP (2023) LIMITED Director 2013-03-04 CURRENT 2012-11-20 Active
LEWIS GOULD TILE ACCESSORIES LIMITED Director 2013-03-04 CURRENT 1989-11-14 Active
LEWIS GOULD ROBERTS U.K. LIMITED Director 2005-05-31 CURRENT 1997-06-06 Active - Proposal to Strike off
LEWIS GOULD VITREX LIMITED Director 2004-01-16 CURRENT 2004-01-16 Active - Proposal to Strike off
LEWIS GOULD Q.E.P. CO. U.K. LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active

More director information

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
2024-06-12Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-06-12Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-06-12Audit exemption subsidiary accounts made up to 2023-02-28
2024-05-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-10-25Memorandum articles filed
2023-10-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-25Sub-division of shares on 2023-10-04
2023-10-25Change of share class name or designation
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077847730002
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077847730003
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077847730004
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077847730005
2023-10-12REGISTRATION OF A CHARGE / CHARGE CODE 077847730007
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LEWIS GOULD
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 077847730006
2023-10-02Change of details for 04988177 as a person with significant control on 2016-06-01
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-01-16Audit exemption subsidiary accounts made up to 2022-02-28
2023-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077847730005
2021-05-27PSC05Change of details for 04988177 as a person with significant control on 2016-06-01
2021-05-14PSC05Change to person with significant control
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077847730004
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077847730003
2020-09-11PSC05Change to person with significant control
2020-09-08PSC05Change of details for Qep Co Uk Limited as a person with significant control on 2020-09-07
2020-09-07CH01Director's details changed for Mr Paul Anthony Boyce on 2020-09-07
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-10CH01Director's details changed for Mr Paul Anthony Boyce on 2018-12-01
2018-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BOYCE on 2018-12-01
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Q.E.P. Co. U.K. Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA England
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN MACKAY JENKINS
2016-11-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY BOYCE
2016-11-11AP03Appointment of Mr Paul Boyce as company secretary on 2016-06-07
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM 4 Gurdon Road Grundisburgh Woodbridge Suffolk IP13 6XA
2016-10-26AA01Current accounting period extended from 31/12/16 TO 28/02/17
2016-08-19AP01DIRECTOR APPOINTED LEWIS GOULD
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER WATTLEWORTH
2016-08-04TM02Termination of appointment of Stephen Christopher Wattleworth on 2016-06-07
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MASSON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING
2016-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-10AAMDAmended account small company full exemption
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0131/01/14 FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GARBUTT MASSON / 01/12/2013
2013-04-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19AR0131/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GARBUTT MASSON / 31/01/2013
2012-05-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-09AA01PREVSHO FROM 30/09/2012 TO 31/12/2011
2012-01-31AR0131/01/12 FULL LIST
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1107047 Active Licenced property: ANTELOPE INDUSTRIAL ESTATE UNIT 3 RHYDYMWYN MOLD RHYDYMWYN GB CH7 5JH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 XPS FOAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-29 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
Creditors
Creditors Due After One Year 2012-12-31 £ 37,144
Creditors Due After One Year 2011-12-31 £ 132,660
Creditors Due Within One Year 2012-12-31 £ 341,867
Creditors Due Within One Year 2011-12-31 £ 133,816
Provisions For Liabilities Charges 2012-12-31 £ 15,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPS FOAM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,121
Cash Bank In Hand 2011-12-31 £ 21,287
Current Assets 2012-12-31 £ 354,137
Current Assets 2011-12-31 £ 170,390
Debtors 2012-12-31 £ 248,140
Debtors 2011-12-31 £ 100,427
Fixed Assets 2012-12-31 £ 265,499
Fixed Assets 2011-12-31 £ 272,630
Secured Debts 2012-12-31 £ 121,046
Secured Debts 2011-12-31 £ 28,483
Shareholder Funds 2012-12-31 £ 224,823
Shareholder Funds 2011-12-31 £ 176,544
Stocks Inventory 2012-12-31 £ 89,876
Stocks Inventory 2011-12-31 £ 48,676
Tangible Fixed Assets 2012-12-31 £ 262,499
Tangible Fixed Assets 2011-12-31 £ 268,630

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XPS FOAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPS FOAM LIMITED
Trademarks
We have not found any records of XPS FOAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPS FOAM 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 (32990 - Other manufacturing n.e.c.) as XPS FOAM 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 XPS FOAM 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.
Import/Export of Goods
Goods imported/exported by XPS FOAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184482000Parts and accessories of machines for extruding, drawing, texturing or cutting man-made textile materials or of their auxiliary machinery, n.e.s.
2013-08-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2013-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-10-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2012-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPS FOAM 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 XPS FOAM 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.