FORBO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORBO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00183172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORBO UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORBO UK LIMITED located?

    Registered Office Address
    Forbo Flooring Uk Ltd
    High Holborn Road
    DE5 3NT Ripley
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FORBO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAIRN INTERNATIONAL LIMITEDDec 31, 1979Dec 31, 1979
    NAIRN WILLIAMSON LIMITEDJul 17, 1922Jul 17, 1922

    What are the latest accounts for FORBO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORBO UK LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for FORBO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Eric James Speed as a director on Apr 25, 2022

    1 pagesTM01

    Termination of appointment of Eric James Speed as a secretary on Apr 25, 2022

    1 pagesTM02

    Appointment of Mr William Gifillan as a secretary on Mar 31, 2022

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 49,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 49,500,000
    SH01

    Annual return made up to Jun 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 49,500,000
    SH01

    Director's details changed for Ernst Mathias Schneider on Jan 01, 2014

    2 pagesCH01

    Who are the officers of FORBO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIFILLAN, William
    Den Road
    KY1 2ER Kirkcaldy
    Forbo Flooring Uk Ltd
    Scotland
    Secretary
    Den Road
    KY1 2ER Kirkcaldy
    Forbo Flooring Uk Ltd
    Scotland
    294318800001
    SCHNEIDER, Ernst Mathias
    Hungerstrasse 55
    Wilen B Wollerau
    8832
    Switzerland
    Director
    Hungerstrasse 55
    Wilen B Wollerau
    8832
    Switzerland
    SwitzerlandSwissExecutive Chairman96658650001
    HASTINGS, Shaun
    The Ridings
    Longhoughton
    NE66 3AQ Alnwick
    Northumberland
    Secretary
    The Ridings
    Longhoughton
    NE66 3AQ Alnwick
    Northumberland
    British12196650001
    IONS, John Thompson
    2 The Grove
    NE25 8BH Whitley Bay
    Tyne & Wear
    Secretary
    2 The Grove
    NE25 8BH Whitley Bay
    Tyne & Wear
    British38753550001
    MAIN, Margaret Anne
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    Secretary
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    BritishChartered Accountant90550390001
    MCKEE, Thomas Rankin
    2 Newmiln Road
    PH1 1QY Perth
    Perthshire
    Secretary
    2 Newmiln Road
    PH1 1QY Perth
    Perthshire
    BritishChartered Accountant63421610001
    SPEED, Eric James
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    Secretary
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    BritishHead Of Finance65003280001
    BINKERT, Pius
    Obere Hohe 10
    Laufen Be Ch-4242
    FOREIGN
    Switzerland
    Director
    Obere Hohe 10
    Laufen Be Ch-4242
    FOREIGN
    Switzerland
    SwissIndustrialist1681610001
    HASTINGS, Shaun
    The Ridings
    Longhoughton
    NE66 3AQ Alnwick
    Northumberland
    Director
    The Ridings
    Longhoughton
    NE66 3AQ Alnwick
    Northumberland
    United KingdomBritishFinance Director12196650001
    IONS, John Thompson
    2 The Grove
    NE25 8BH Whitley Bay
    Tyne & Wear
    Director
    2 The Grove
    NE25 8BH Whitley Bay
    Tyne & Wear
    BritishDirector/Secretary38753550001
    KEIST, Daniel Alois
    Oberwilerstr
    Gachnang
    20
    Ch8547
    Switzerland
    Director
    Oberwilerstr
    Gachnang
    20
    Ch8547
    Switzerland
    SwitzerlandSwissDirector125650940002
    KUMMER, Werner
    Allmendboden 16
    Ch-8700 Kysnacht
    Switzerland
    Director
    Allmendboden 16
    Ch-8700 Kysnacht
    Switzerland
    SwissChief Executive Officer63301270001
    LAWSON, Alan James Macgregor
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Director
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    ScotlandBritishCompany Director58408990001
    MAIN, Margaret Anne
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    Director
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    BritishManaging Director90550390001
    MCKEE, Thomas Rankin
    2 Newmiln Road
    PH1 1QY Perth
    Perthshire
    Director
    2 Newmiln Road
    PH1 1QY Perth
    Perthshire
    BritishChartered Accountant63421610001
    PEMBERTON, Richard Stratten
    11b Noverton Lane
    Prestbury
    GL52 5BA Cheltenham
    Gloucestershire
    Director
    11b Noverton Lane
    Prestbury
    GL52 5BA Cheltenham
    Gloucestershire
    United KingdomBritishExecutive Vice President116545210001
    RIBONI, Jorg Johann
    Erlistrasse 10a
    Steinhausen
    Ch-6312
    Switzerland
    Director
    Erlistrasse 10a
    Steinhausen
    Ch-6312
    Switzerland
    SwitzerlandSwissDirector111557840001
    RUEPP, Rene Kurt, Dr
    Grossplatzstrasse 26
    Pfaffhausen Ch-8122
    FOREIGN
    Switzerland
    Director
    Grossplatzstrasse 26
    Pfaffhausen Ch-8122
    FOREIGN
    Switzerland
    SwissChairman47235290001
    SCOTT, Colin Sinclair Methven
    Edgewood 56 Western Way
    Ponteland
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    Edgewood 56 Western Way
    Ponteland
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director11323580001
    SPEED, Eric James
    5 Moncreiffe Terrace
    PH2 0DB Perth
    Perthshire
    Director
    5 Moncreiffe Terrace
    PH2 0DB Perth
    Perthshire
    ScotlandBritishFinance Director65003280001
    ZENGER, Gerold Alfred
    26 Buhlstr
    Uetikon
    8707
    Switzerland
    Director
    26 Buhlstr
    Uetikon
    8707
    Switzerland
    SwissChief Financial Officer42757050003

    Who are the persons with significant control of FORBO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    England
    Apr 06, 2016
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number9200318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0