About

Registered Number: 00956335
Date of Incorporation: 17/06/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Fifth Avenue, Tameside Park, Dukinfield, Cheshire, SK16 4PP

 

Founded in 1969, Forbo Siegling (UK) Ltd are based in Dukinfield, Cheshire, it has a status of "Active". The company is VAT Registered. We don't currently know the number of employees at the organisation. Deimling, Marc Richard, Matz, Judith Anne, Gelder, Rachel Helen, Vernon, Roger David, Brown, Leonard, Hundertmark, Gerd, Hunerwadel, Matthias Peter, King, David Mcdonald, Kings, Patrizia, Kummer, Werner, Lipton, Jan, Doctor, Richardson, Kevin John, Serrano-mansfeld, Juan, Stephens, Helen Lindsay, Stephens, Lynda Joyce, Stephens, Wilfred Gray, Wins, Jean-michel Henri Robert Ghislain are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIMLING, Marc Richard 01 January 2018 - 1
MATZ, Judith Anne 13 March 2007 - 1
BROWN, Leonard N/A 02 October 2002 1
HUNDERTMARK, Gerd 19 April 2000 01 October 2000 1
HUNERWADEL, Matthias Peter 09 December 2005 30 September 2012 1
KING, David Mcdonald 01 January 2000 31 December 2002 1
KINGS, Patrizia 04 March 2004 12 September 2006 1
KUMMER, Werner 01 December 2002 04 March 2004 1
LIPTON, Jan, Doctor 26 October 2000 19 September 2005 1
RICHARDSON, Kevin John 31 December 2002 03 February 2003 1
SERRANO-MANSFELD, Juan 01 July 2012 23 April 2013 1
STEPHENS, Helen Lindsay N/A 02 October 2002 1
STEPHENS, Lynda Joyce N/A 02 October 2002 1
STEPHENS, Wilfred Gray N/A 08 December 1991 1
WINS, Jean-Michel Henri Robert Ghislain 23 April 2013 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
GELDER, Rachel Helen 01 November 1996 02 October 2002 1
VERNON, Roger David N/A 01 November 1996 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 10 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 19 October 2015
AUD - Auditor's letter of resignation 06 October 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 07 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
395 - Particulars of a mortgage or charge 19 June 2008
363s - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
CERTNM - Change of name certificate 19 March 2007
287 - Change in situation or address of Registered Office 03 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
287 - Change in situation or address of Registered Office 23 September 2004
AA - Annual Accounts 19 August 2004
CERTNM - Change of name certificate 13 August 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AUD - Auditor's letter of resignation 20 March 2003
363s - Annual Return 17 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
CERTNM - Change of name certificate 21 December 1999
363s - Annual Return 26 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
AA - Annual Accounts 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 16 August 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 20 October 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 05 November 1992
288 - N/A 04 January 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 14 November 1991
395 - Particulars of a mortgage or charge 19 April 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
288 - N/A 11 December 1989
AA - Annual Accounts 28 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 27 November 1987
AA - Annual Accounts 21 January 1987
288 - N/A 02 December 1986
363 - Annual Return 27 November 1986
288 - N/A 27 November 1986
AA - Annual Accounts 02 November 1982
AA - Annual Accounts 09 November 1981
AA - Annual Accounts 02 October 1980
NEWINC - New incorporation documents 17 June 1969

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 June 2008 Outstanding

N/A

Guarantee and debenture 02 April 1991 Fully Satisfied

N/A

Legal charge 02 May 1978 Fully Satisfied

N/A

Debenture 17 October 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.