Forbo Floors Uk Limited KIRKCALDY


Forbo Floors Uk started in year 1964 as Private Limited Company with registration number SC041400. The Forbo Floors Uk company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Kirkcaldy at Den Road. Postal code: KY1 2ER. Since Mon, 5th Jan 2015 Forbo Floors Uk Limited is no longer carrying the name Forbo Flooring Uk.

At present there are 4 directors in the the firm, namely Andrew S., Andreas J. and Jean-Michel W. and others. In addition one secretary - William G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forbo Floors Uk Limited Address / Contact

Office Address Den Road
Town Kirkcaldy
Post code KY1 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC041400
Date of Incorporation Tue, 1st Dec 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 January 2023

William G.

Position: Secretary

Appointed: 31 March 2022

Andreas J.

Position: Director

Appointed: 20 January 2021

Jean-Michel W.

Position: Director

Appointed: 01 January 2018

Angus F.

Position: Director

Appointed: 05 October 2009

Ernest S.

Position: Secretary

Resigned: 31 July 1995

Urs U.

Position: Director

Appointed: 25 May 2017

Resigned: 25 September 2020

Andreas S.

Position: Director

Appointed: 15 March 2013

Resigned: 08 May 2017

Matthias H.

Position: Director

Appointed: 15 March 2013

Resigned: 31 December 2017

Douglas G.

Position: Director

Appointed: 15 March 2013

Resigned: 31 December 2022

Eric S.

Position: Secretary

Appointed: 19 November 2009

Resigned: 25 April 2022

Thierry C.

Position: Director

Appointed: 05 October 2009

Resigned: 03 May 2017

Karl K.

Position: Director

Appointed: 30 September 2008

Resigned: 24 July 2012

Howard S.

Position: Secretary

Appointed: 30 September 2008

Resigned: 19 November 2009

Daniel K.

Position: Director

Appointed: 30 September 2008

Resigned: 01 January 2013

David M.

Position: Secretary

Appointed: 13 August 2007

Resigned: 30 September 2008

Howard S.

Position: Director

Appointed: 15 March 2006

Resigned: 05 October 2009

Peter F.

Position: Director

Appointed: 15 March 2006

Resigned: 05 October 2009

Amanda W.

Position: Secretary

Appointed: 01 October 2005

Resigned: 13 August 2007

Roger D.

Position: Director

Appointed: 07 June 2004

Resigned: 05 October 2009

Tim D.

Position: Director

Appointed: 01 December 2003

Resigned: 08 April 2005

Andrew H.

Position: Director

Appointed: 01 December 2003

Resigned: 31 August 2012

Mark S.

Position: Director

Appointed: 07 October 2002

Resigned: 30 September 2008

Ian C.

Position: Director

Appointed: 21 January 1999

Resigned: 31 October 1999

Christopher W.

Position: Director

Appointed: 05 January 1999

Resigned: 11 February 2005

Steven C.

Position: Director

Appointed: 01 December 1998

Resigned: 31 May 2000

Thomas N.

Position: Secretary

Appointed: 26 March 1996

Resigned: 30 September 2005

Henk V.

Position: Director

Appointed: 01 February 1996

Resigned: 30 November 1997

James L.

Position: Director

Appointed: 19 April 1991

Resigned: 30 September 1995

Peter W.

Position: Director

Appointed: 28 April 1989

Resigned: 31 March 1994

Stephan B.

Position: Director

Appointed: 28 April 1989

Resigned: 09 April 1992

Brian H.

Position: Director

Appointed: 28 April 1989

Resigned: 28 February 2003

Philip M.

Position: Director

Appointed: 28 April 1989

Resigned: 31 October 2000

Peter B.

Position: Director

Appointed: 28 April 1989

Resigned: 21 January 1999

Newlyn J.

Position: Director

Appointed: 28 April 1989

Resigned: 19 April 1991

Guy B.

Position: Director

Appointed: 28 April 1989

Resigned: 01 December 2003

Ernest S.

Position: Director

Appointed: 28 April 1989

Resigned: 19 April 1991

People with significant control

The list of PSCs that own or control the company includes 4 names. As we identified, there is Forbo Holding Ag from 6340 Baar, Switzerland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Forbo Management Sa that entered Baar, Switzerland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Forbo Finanz Ag, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Forbo Holding Ag

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Forbo Management Sa

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Forbo Finanz Ag

8 Lindenstrasse, 6340, Baar, Switzerland

Legal authority Swiss
Legal form Limited Company
Notified on 5 October 2018
Ceased on 6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Forbo Participations Sas

63 Rue Gosset, Reims, 51100, France

Legal authority French Law
Legal form Limited Company
Country registered France
Place registered French Registry
Registration number 972 204 374 00045
Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forbo Flooring Uk January 5, 2015
Bonar Floors May 1, 2009
Bonar & Flotex February 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 080 0003 080 0003 080 0003 080 0003 080 000
Net Assets Liabilities3 080 0003 080 0003 080 0003 080 0003 080 000
Other
Net Current Assets Liabilities3 080 0003 080 0003 080 0003 080 0003 080 000
Total Assets Less Current Liabilities3 080 0003 080 0003 080 0003 080 0003 080 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements