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.
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 | : |
|
Registered Address | : | Coast Road, North Shields, Tyne & Wear, NE29 8RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Secretary | 11 December 2023 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 01 October 2020 | Active |
6 Lyneburn Grange, Ellington, Morpeth, NE61 5BZ | Secretary | 01 September 1998 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Secretary | 01 January 2004 | Active |
71 Woodmont Drive, Woodcliff Lake, Usa, FOREIGN | Secretary | 20 July 1998 | Active |
330 East 75th Street Apt 12e, New York 10021, Usa, FOREIGN | Secretary | 24 April 1998 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 11 March 1998 | Active |
61 Hatfield Drive, Seghill, Cramlington, NE23 7TU | Director | 17 November 1998 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 01 January 2002 | Active |
36 Dunsdale Drive, Eastfield Vale, Cramlington, NE23 2GA | Director | 01 January 2006 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 01 October 2019 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 18 February 2022 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 11 March 1998 | Active |
550 Park Avenue Apt 10e, New York, Usa 10128, | Director | 24 April 1998 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 31 January 2020 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 16 January 2015 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 01 January 2006 | Active |
62 Philhower Road, Lebanon, Usa, | Director | 20 July 1998 | Active |
Holmfield House, 8 The Oaks, Matfen, NE20 0TG | Director | 01 January 2002 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 09 November 2015 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 15 November 2012 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 15 November 2012 | Active |
104 Monkseaton Drive, Whitley Bay, NE26 3DJ | Director | 17 November 1998 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 11 March 1998 | Active |
Coast Road, North Shields, Tyne & Wear, NE29 8RE | Director | 28 October 2016 | Active |
71 Woodmont Drive, Woodcliff Lake, Usa, FOREIGN | Director | 20 July 1998 | Active |
Hal Trust | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Curacao |
Address | : | 11a, Johan Van Walbeeckplein, Willemstad,, Curacao, |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint person secretary company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Accounts | Change account reference date company current extended. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Capital | Capital allotment shares. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.