About

Registered Number: 04212847
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW,

 

Finnish Fibreboard (UK) Ltd was registered on 09 May 2001 and are based in Essex, it's status is listed as "Active". We don't currently know the number of employees at Finnish Fibreboard (UK) Ltd. The company has 7 directors listed as Stead, Alan George, Jones, Peter, Wallin, Sakari Pentti, English, Ann, English, Brian, Lamsa, Pertti, Lewis, Keith Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter 16 March 2016 - 1
WALLIN, Sakari Pentti 01 May 2014 - 1
ENGLISH, Brian 09 May 2001 31 December 2012 1
LAMSA, Pertti 09 May 2001 01 May 2014 1
LEWIS, Keith Gordon 01 January 2013 28 September 2015 1
Secretary Name Appointed Resigned Total Appointments
STEAD, Alan George 20 October 2015 - 1
ENGLISH, Ann 09 May 2001 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 10 May 2018
PSC02 - N/A 05 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 16 March 2016
AD01 - Change of registered office address 22 February 2016
AUD - Auditor's letter of resignation 26 January 2016
MISC - Miscellaneous document 18 January 2016
AP03 - Appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 02 May 2014
RESOLUTIONS - N/A 22 July 2013
SH01 - Return of Allotment of shares 22 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 May 2013
TM02 - Termination of appointment of secretary 30 April 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
MG01 - Particulars of a mortgage or charge 21 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 06 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 02 June 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 29 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
123 - Notice of increase in nominal capital 07 February 2002
225 - Change of Accounting Reference Date 18 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
287 - Change in situation or address of Registered Office 07 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 September 2012 Outstanding

N/A

Rent deposit deed 05 December 2008 Outstanding

N/A

Rent deposit deed 05 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.