ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foamtech Limited

Foamtech Limited is an active company incorporated on 8 May 2006 with the registered office located in Birmingham, West Midlands. Foamtech Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05808829
Private limited company
Age
19 years
Incorporated 8 May 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 May 2025 (6 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Elan House Park Lane
Castle Vale
Birmingham
B35 6LJ
England
Address changed on 21 May 2025 (5 months ago)
Previous address was Unit 2 Roman Way Coleshill Birmingham B46 1HG England
Telephone
01675467725
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Spanish • Lives in England • Born in Dec 1972
Director • British • Lives in UK • Born in May 1962
Foamtech Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foamtech Trustees Limited
Andrew Spencer Carroll is a mutual person.
Active
ASC Rentals Ltd
Andrew Spencer Carroll is a mutual person.
Active
Brands
FOAMtech
FOAMtech is an independent distributor and fabricator of thermal insulation products based in the West Midlands, serving customers across the UK and Ireland.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£923.37K
Increased by £609.51K (+194%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£2.92M
Increased by £627.52K (+27%)
Total Liabilities
-£1.06M
Increased by £185.31K (+21%)
Net Assets
£1.86M
Increased by £442.21K (+31%)
Debt Ratio (%)
36%
Decreased by 1.88% (-5%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Inspection Address Changed
5 Months Ago on 21 May 2025
Registered Address Changed
7 Months Ago on 8 Apr 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Andrew Spencer Carroll (PSC) Resigned
1 Year 9 Months Ago on 7 Feb 2024
Foamtech Trustees Limited (PSC) Appointed
1 Year 9 Months Ago on 7 Feb 2024
Rodrigo San Martin (PSC) Resigned
1 Year 9 Months Ago on 7 Feb 2024
Get Credit Report
Discover Foamtech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Aug 2025
Register inspection address has been changed from Unit 2 Roman Way Coleshill Birmingham B46 1HG England to Elan House Park Lane Castle Vale Birmingham B35 6LJ
Submitted on 21 May 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 21 May 2025
Registered office address changed from Unit 2 Roman Way Coleshill Birmingham B46 1HG England to Elan House Park Lane Castle Vale Birmingham B35 6LJ on 8 April 2025
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 8 May 2024 with updates
Submitted on 22 May 2024
Particulars of variation of rights attached to shares
Submitted on 1 May 2024
Memorandum and Articles of Association
Submitted on 28 Feb 2024
Resolutions
Submitted on 28 Feb 2024
Cessation of Rodrigo San Martin as a person with significant control on 7 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year