Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINNISH FIBREBOARD (UK) LIMITED
Company Information for

FINNISH FIBREBOARD (UK) LIMITED

146 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AW,
Company Registration Number
04212847
Private Limited Company
Active

Company Overview

About Finnish Fibreboard (uk) Ltd
FINNISH FIBREBOARD (UK) LIMITED was founded on 2001-05-09 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Finnish Fibreboard (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINNISH FIBREBOARD (UK) LIMITED
 
Legal Registered Office
146 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW
Other companies in CM4
 
Filing Information
Company Number 04212847
Company ID Number 04212847
Date formed 2001-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB772314536  
Last Datalog update: 2024-06-06 01:44:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINNISH FIBREBOARD (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINNISH FIBREBOARD (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEORGE STEAD
Company Secretary 2015-10-20
PETER JONES
Director 2016-03-16
SAKARI PENTTI WALLIN
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GORDON LEWIS
Director 2013-01-01 2015-09-28
PERTTI LAMSA
Director 2001-05-09 2014-05-01
ANN ENGLISH
Company Secretary 2001-05-09 2013-04-30
BRIAN ENGLISH
Director 2001-05-09 2012-12-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-05-09 2001-05-09
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-05-09 2001-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-09PSC09Withdrawal of a person with significant control statement on 2020-07-09
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 150001
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-03-05PSC02Notification of Suomen Kuitulevy Oy as a person with significant control on 2018-03-05
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 150001
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 150001
2016-05-12AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR PETER JONES
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Suite 3 4 the Limes Ingatestone Essex CM4 0BE
2016-01-26AUDAUDITOR'S RESIGNATION
2016-01-18MISCAud res sect 519
2015-11-16AP03Appointment of Mr Alan George Stead as company secretary on 2015-10-20
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GORDON LEWIS
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 150001
2015-05-19AR0109/05/15 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 150001
2014-05-16AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PERTTI LAMSA
2014-05-02AP01DIRECTOR APPOINTED MR SAKARI PENTTI WALLIN
2013-07-22RES01ADOPT ARTICLES 22/07/13
2013-07-22SH0124/06/13 STATEMENT OF CAPITAL GBP 150001
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0109/05/13 FULL LIST
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANN ENGLISH
2013-01-07AP01DIRECTOR APPOINTED MR KEITH GORDON LEWIS
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ENGLISH
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0109/05/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0109/05/11 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0109/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PERTTI LAMSA / 09/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ENGLISH / 09/05/2010
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-14363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-19363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-05-15363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288cSECRETARY'S PARTICULARS CHANGED
2002-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-02-2788(2)RAD 21/12/01--------- £ SI 30000@1=30000 £ IC 1/30001
2002-02-07RES04£ NC 1000/100000 21/12
2002-02-07123NC INC ALREADY ADJUSTED 21/12/01
2002-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-18225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07287REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 8 BAKER STREET LONDON W1U 3LL
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288aNEW SECRETARY APPOINTED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bSECRETARY RESIGNED
2001-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to FINNISH FIBREBOARD (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINNISH FIBREBOARD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-21 Outstanding GLENMORE (VIKING HOUSE) LIMITED
RENT DEPOSIT DEED 2008-12-06 Outstanding QOIN LIMITED
RENT DEPOSIT DEED 2001-07-07 Outstanding QOIN LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINNISH FIBREBOARD (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FINNISH FIBREBOARD (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINNISH FIBREBOARD (UK) LIMITED
Trademarks
We have not found any records of FINNISH FIBREBOARD (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINNISH FIBREBOARD (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as FINNISH FIBREBOARD (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINNISH FIBREBOARD (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINNISH FIBREBOARD (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINNISH FIBREBOARD (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1