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..
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 | : |
|
Registered Address | : | Unit 4 Fifth Avenue, Tameside Park, Dukinfield, Cheshire, SK16 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Fifth Avenue, Dukinfield, England, SK16 4PP | Director | 14 June 2021 | Active |
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, SK16 4PP | Director | 01 January 2018 | Active |
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP | Director | 13 March 2007 | Active |
184 Somerset Road, Huddersfield, HD5 8HN | Secretary | 01 November 1996 | Active |
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP | Secretary | 01 January 2008 | Active |
20 The Arches, East Leake, LE12 6HJ | Secretary | 03 February 2003 | Active |
20 The Arches, East Leake, LE12 6HJ | Secretary | 02 October 2002 | Active |
16 High View, Glossop, SK13 9LR | Secretary | - | Active |
38 Stamford Grove, Stalybridge, SK15 1LZ | Director | - | Active |
Prussentrift 53, Hannover, Germany, D30657 | Director | 19 April 2000 | Active |
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP | Director | 09 December 2005 | Active |
4 Winnington Road, Marple, Stockport, SK6 6PD | Director | 01 January 2000 | Active |
Geerenstrasse 34 A, Volketswil, Switzerland, | Director | 04 March 2004 | Active |
Buhlstrasse 34, Kusnacht, Switzerland, | Director | 01 December 2002 | Active |
Bramenhalden 9, Hitzel, Switzerland, FOREIGN | Director | 26 October 2000 | Active |
Bridge House, Sheep Dip Lane, Princethorpe, CV23 9SP | Director | 01 January 2008 | Active |
Berliner Str 7, Tonisuurst, Germany, | Director | 13 March 2007 | Active |
20 The Arches, East Leake, LE12 6HJ | Director | 31 December 2002 | Active |
Alte Landstrasse 101, Ch-8800 Thalwil, Switzerland, FOREIGN | Director | 02 October 2002 | Active |
Hungerstrasse 55, Wilen B Wollerau, Switzerland, | Director | 04 March 2004 | Active |
Unit 4, Fifth Avenue, Tameside Park, Dukinfield, United Kingdom, SK16 4PP | Director | 01 July 2012 | Active |
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 | Director | 23 April 2013 | Active |
Forbo Holding Ag | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 8, Lindenstrasse, 6340 Baar, Switzerland, |
Nature of control | : |
|
Forbo International Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 8, Lindenstrasse, Baar, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type full. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Auditors | Auditors resignation company. | Download |
2015-08-03 | Accounts | Accounts with accounts type full. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.