UKBizDB.co.uk

FORMICA HOLDCO (UK) LIMITED

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

This company is commonly known as Formica Holdco (uk) Limited. The company was founded 26 years ago and was given the registration number 03525045. The firm's registered office is in TYNE & WEAR. You can find them at Coast Road, North Shields, Tyne & Wear, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORMICA HOLDCO (UK) LIMITED
Company Number:03525045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Coast Road, North Shields, Tyne & Wear, NE29 8RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Secretary11 December 2023Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director01 October 2020Active
6 Lyneburn Grange, Ellington, Morpeth, NE61 5BZ

Secretary01 September 1998Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Secretary01 January 2004Active
71 Woodmont Drive, Woodcliff Lake, Usa, FOREIGN

Secretary20 July 1998Active
330 East 75th Street Apt 12e, New York 10021, Usa, FOREIGN

Secretary24 April 1998Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary11 March 1998Active
61 Hatfield Drive, Seghill, Cramlington, NE23 7TU

Director17 November 1998Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director01 January 2002Active
36 Dunsdale Drive, Eastfield Vale, Cramlington, NE23 2GA

Director01 January 2006Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director01 October 2019Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director18 February 2022Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director11 March 1998Active
550 Park Avenue Apt 10e, New York, Usa 10128,

Director24 April 1998Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director31 January 2020Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director16 January 2015Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director01 January 2006Active
62 Philhower Road, Lebanon, Usa,

Director20 July 1998Active
Holmfield House, 8 The Oaks, Matfen, NE20 0TG

Director01 January 2002Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director09 November 2015Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director15 November 2012Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director15 November 2012Active
104 Monkseaton Drive, Whitley Bay, NE26 3DJ

Director17 November 1998Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director11 March 1998Active
Coast Road, North Shields, Tyne & Wear, NE29 8RE

Director28 October 2016Active
71 Woodmont Drive, Woodcliff Lake, Usa, FOREIGN

Director20 July 1998Active

People with Significant Control

Hal Trust
Notified on:03 June 2019
Status:Active
Country of residence:Curacao
Address:11a, Johan Van Walbeeckplein, Willemstad,, Curacao,
Nature of control:
  • Significant influence or control
Fletcher Building Limited
Notified on:06 April 2016
Status:Active
Country of residence:New Zealand
Address:810, Great South Road, Auckland 1061, New Zealand,
Nature of control:
  • Significant influence or control

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
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint person secretary company with name date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Change account reference date company current extended.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.