UKBizDB.co.uk

FORBO SIEGLING (UK) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forbo Siegling (uk) Ltd.. The company was founded 54 years ago and was given the registration number 00956335. The firm's registered office is in DUKINFIELD. You can find them at Unit 4 Fifth Avenue, Tameside Park, Dukinfield, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FORBO SIEGLING (UK) LTD.
Company Number:00956335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Fifth Avenue, Tameside Park, Dukinfield, Cheshire, SK16 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Fifth Avenue, Dukinfield, England, SK16 4PP

Director14 June 2021Active
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, SK16 4PP

Director01 January 2018Active
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP

Director13 March 2007Active
184 Somerset Road, Huddersfield, HD5 8HN

Secretary01 November 1996Active
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP

Secretary01 January 2008Active
20 The Arches, East Leake, LE12 6HJ

Secretary03 February 2003Active
20 The Arches, East Leake, LE12 6HJ

Secretary02 October 2002Active
16 High View, Glossop, SK13 9LR

Secretary-Active
38 Stamford Grove, Stalybridge, SK15 1LZ

Director-Active
Prussentrift 53, Hannover, Germany, D30657

Director19 April 2000Active
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP

Director09 December 2005Active
4 Winnington Road, Marple, Stockport, SK6 6PD

Director01 January 2000Active
Geerenstrasse 34 A, Volketswil, Switzerland,

Director04 March 2004Active
Buhlstrasse 34, Kusnacht, Switzerland,

Director01 December 2002Active
Bramenhalden 9, Hitzel, Switzerland, FOREIGN

Director26 October 2000Active
Bridge House, Sheep Dip Lane, Princethorpe, CV23 9SP

Director01 January 2008Active
Berliner Str 7, Tonisuurst, Germany,

Director13 March 2007Active
20 The Arches, East Leake, LE12 6HJ

Director31 December 2002Active
Alte Landstrasse 101, Ch-8800 Thalwil, Switzerland, FOREIGN

Director02 October 2002Active
Hungerstrasse 55, Wilen B Wollerau, Switzerland,

Director04 March 2004Active
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP

Director01 July 2012Active
The Mistals 8 Timberwood, Thunderbridge Kirkburton, Huddersfield, HD8 0PB

Director-Active
10 Brackenhill Lane, Cockermouth, CA13 0BH

Director-Active
The Mistals 8 Timberwood, Thunder Bridge Kirkburton, Huddersfield, HD8 0PB

Director-Active
10 Tollemache Road, Mottram, Hyde, SK14 6LL

Director-Active
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP

Director23 April 2013Active

People with Significant Control

Forbo Holding Ag
Notified on:06 January 2021
Status:Active
Country of residence:Switzerland
Address:8, Lindenstrasse, 6340 Baar, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Forbo International Sa
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:8, Lindenstrasse, Baar, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type full.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Auditors

Auditors resignation company.

Download
2015-08-03Accounts

Accounts with accounts type full.

Download
2015-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.