Forbo Flooring Uk Limited

General information

Name:

Forbo Flooring Uk Ltd

Office Address:

High Holborn Road Ripley DE5 3NT Derbyshire

Number: 09200318

Incorporation date: 2014-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Forbo Flooring Uk Limited. This firm was started 10 years ago and was registered under 09200318 as the registration number. This head office of the company is situated in Derbyshire. You may visit it at High Holborn Road, Ripley. Even though recently operating under the name of Forbo Flooring Uk Limited, it had the name changed. The firm was known as Hamsard 3347 until 9th October 2014, at which point the company name was changed to Forbo Floors Uk. The definitive switch took place on 5th January 2015. The firm's SIC code is 32990 which stands for Other manufacturing n.e.c.. Forbo Flooring Uk Ltd released its latest accounts for the financial year up to Saturday 31st December 2022. The firm's most recent confirmation statement was submitted on Friday 26th May 2023.

Forbo Flooring Uk Limited is a small-sized vehicle operator with the licence number OC1087063. The firm has one transport operating centre in the country. In their subsidiary in Preston on Seedlee Road, 2 machines and 4 trailers are available.

On March 11, 2016, the enterprise was searching for a Customer Service Agent to fill a full time vacancy in Ripley, Midlands. They offered a fixed term contract. The offered position required experienced worker and a GCSE. Forbo Flooring Uk needed workers with no less then one year of professional experience.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Merton Council, with over 3 transactions from worth at least 500 pounds each, amounting to £23,110 in total. The company also worked with the Newcastle City Council (5 transactions worth £2,320 in total). Forbo Flooring Uk was the service provided to the Newcastle City Council Council covering the following areas: Cd - Business Dev Centres was also the service provided to the Merton Council Council covering the following areas: Construct Conversn Renovatn and Ste Wrks-rn & Mt-sub Contractr.

Andrew S., Andreas J., Jean-Michel W. and Angus F. are registered as the company's directors and have been doing everything they can to help the company since 2023. Furthermore, the director's tasks are regularly helped with by a secretary - William G., who was chosen by this specific business on 31st March 2022.

  • Previous company's names
  • Forbo Flooring Uk Limited 2015-01-05
  • Forbo Floors Uk Limited 2014-10-09
  • Hamsard 3347 Limited 2014-09-02

Company staff

Andrew S.

Role: Director

Appointed: 01 January 2023

Latest update: 11 January 2024

William G.

Role: Secretary

Appointed: 31 March 2022

Latest update: 11 January 2024

Andreas J.

Role: Director

Appointed: 20 January 2021

Latest update: 11 January 2024

Jean-Michel W.

Role: Director

Appointed: 01 January 2018

Latest update: 11 January 2024

Angus F.

Role: Director

Appointed: 09 October 2014

Latest update: 11 January 2024

People with significant control

The companies that control this firm are as follows: Forbo Holding Ag owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 6340 Baar at Lindenstrasse and was registered as a PSC under the registration number Che-102.337.497.

Forbo Holding Ag
Address: 8 Lindenstrasse, 6340 Baar, Switzerland
Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Commercial Register Of Canton Zug
Registration number Che-102.337.497
Notified on 6 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Forbo Management Sa
Address: Lindenstrasse 8 6340, Baar, Switzerland
Legal authority Swiss Law
Legal form Limited Company
Country registered Switzerland
Place registered Swiss Commercial Register
Registration number Che-113.308.206
Notified on 6 January 2021
Ceased on 6 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Forbo Finanz Ag
Address: 8 Lindenstrasse 8, 6340 Baar, Switzerland
Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Swiss Commercial Register
Registration number Che-102.822.870
Notified on 11 October 2018
Ceased on 6 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Forbo Holding Ag
Address: 8 Lindenstrasse 8, Postfach 1041, Baar, PO Box CH-6341, Switzerland
Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Swiss Canton Of Zug
Registration number Che-102.337.497
Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023

Company Vehicle Operator Data

Unit 92

Address

Seedlee Road , Walton Summit Centre , Bamber Bridge

City

Preston

Postal code

PR5 8AE

No. of Vehicles

2

No. of Trailers

4

Jobs and Vacancies at Forbo Flooring Uk Ltd

Customer Service Agent in Ripley, posted on Friday 11th March 2016
Region / City Midlands, Ripley
Industry Uncategorised manufacturing services
Experience at least one year
Work hours Fixed term contract
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (41 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 5 £ 2 320.00
2014-01-10 6112769 £ 562.50 Cd - Business Dev Centres
2014-09-12 6341664 £ 508.75 Cd - Business Dev Centres
2014-04-17 6196264 £ 462.50 Cd - Business Dev Centres
2011 Merton Council 1 £ 11 262.00
2011-07-09 1709 £ 11 262.00 Construct Conversn Renovatn
2010 Merton Council 2 £ 11 847.83
2010-09-29 29/09/2010_799 £ 9 315.00 Ste Wrks-rn & Mt-sub Contractr
2010-09-24 24/09/2010_798 £ 2 532.83 Ste Wrks-rn & Mt-sub Contractr

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
9
Company Age

Similar companies nearby

Closest companies