Company NameForsberg Services Limited
Company StatusActive
Company NumberSC104949
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMs Ase Asvald Bergland
Date of BirthAugust 1987 (Born 36 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 December 2023(36 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Jan Henrik Nyegaarden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 December 2023(36 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Executive Office
Country of ResidenceNorway
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Christopher John Athol Mayne
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2024(36 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsberg Services Ltd North Quay
Heysham
Morecambe
LA3 2XF
Director NameMr Jon Nypan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 February 2024(36 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressForsberg Services Ltd North Quay
Heysham
Morecambe
LA3 2XF
Director NameJanet Forsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 January 1999)
RoleSecretary
Correspondence Address14 Kempton Road
Lancaster
LA1 4LU
Director NameMr Frederick Charles Whewell Forsberg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(1 year, 10 months after company formation)
Appointment Duration34 years, 8 months (resigned 20 December 2023)
RoleSurveyor/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressForsberg Services Ltd North Quay Offices
Heysham Port
Heysham
LA3 2XF
Secretary NameJanet Forsberg
NationalityBritish
StatusResigned
Appointed14 April 1989(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address14 Kempton Road
Lancaster
LA1 4LU
Secretary NameLorene Helen Hintz
NationalityAmerican
StatusResigned
Appointed19 January 2004(16 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 December 2023)
RoleSales Manager
Correspondence AddressForsberg Services Ltd North Quay Offices
Heysham Port
Heysham
LA3 2XF
Director NameMr Christopher John Athol Mayne
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Quay Offices Heysham Port
Heysham
Morecambe
LA3 2XF
Director NameMr Simon Leslie John Oliver
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2023)
RoleProduct Director
Country of ResidenceWales
Correspondence AddressForsberg Services Ltd North Quay Offices
Heysham Port
Heysham
LA3 2XF
Director NameMr James Matthew William Waite
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressForsberg Services Ltd North Quay Offices
Heysham Port
Heysham
Lancashire
LA3 2XF
Secretary NameMs Amanda Jane Kitching
StatusResigned
Appointed24 August 2023(36 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressNorth Quay Offices C/O Forsberg Services
Heysham Port
Heysham
LA3 2XF
Director NameMr Magne Killingstad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2023(36 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 2024)
RoleHead Of Sales And Marketing
Country of ResidenceNorway
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameJon Nypan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2023(36 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 2024)
RoleChief Operations Officer
Country of ResidenceNorway
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameLemmer & Co Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2000(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2001)
Correspondence AddressStorey House
White Cross
Lancaster
Lancashire
LA1 4XQ
Secretary NameLemmer & Company (Secretaries) Ltd (Corporation)
StatusResigned
Appointed10 April 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2004)
Correspondence Address34 Northumberland Street
Morecambe
Lancashire
LA4 4AY

Contact

Websiteforsbergservices.co.uk
Email address[email protected]

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Shareholders

85 at £1Frederick Charles Whewell Forsberg
85.00%
Ordinary A
15 at £1Lorene Hintz
15.00%
Ordinary B

Financials

Year2014
Net Worth£403,298
Cash£76,920
Current Liabilities£570,424

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

19 May 2016Delivered on: 20 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
29 September 2004Delivered on: 7 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold and leasehold property; fixed and floating charges over assets.
Outstanding
24 July 2000Delivered on: 28 July 2000
Satisfied on: 27 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
29 August 2023Appointment of Ms Amanda Jane Kitching as a secretary on 24 August 2023 (2 pages)
18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 March 2023Memorandum and Articles of Association (23 pages)
28 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
9 August 2021Appointment of Mr James Matthew William Waite as a director on 1 August 2021 (2 pages)
9 August 2021Appointment of Mr Simon Leslie John Oliver as a director on 1 August 2021 (2 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
6 February 2020Director's details changed for Christopher John Athol Mayne on 24 January 2020 (2 pages)
3 October 2019Director's details changed for Christopher John Athol Mayne on 30 September 2019 (2 pages)
3 October 2019Change of details for Forsberg Holdings Ltd. as a person with significant control on 30 September 2019 (2 pages)
2 October 2019Director's details changed for Mr Frederick Charles Whewell Forsberg on 30 September 2019 (2 pages)
2 October 2019Secretary's details changed for Lorene Helen Hintz on 30 September 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 June 2016Satisfaction of charge 2 in full (1 page)
3 June 2016Satisfaction of charge 2 in full (1 page)
20 May 2016Registration of charge SC1049490003, created on 19 May 2016 (14 pages)
20 May 2016Registration of charge SC1049490003, created on 19 May 2016 (14 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Appointment of Christopher John Athol Mayne as a director (3 pages)
6 March 2014Appointment of Christopher John Athol Mayne as a director (3 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (12 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (12 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (2 pages)
30 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (2 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013.
(5 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013.
(5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB9 1YH on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB9 1YH on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB9 1YH on 9 May 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1
(4 pages)
29 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1
(4 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Secretary's details changed for Lorene Helen Hintz on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Lorene Helen Hintz on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Lorene Helen Hintz on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Frederick Charles Whewell Forsberg on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Frederick Charles Whewell Forsberg on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Frederick Charles Whewell Forsberg on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
9 May 2008Return made up to 12/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 May 2007Return made up to 12/04/07; no change of members (6 pages)
9 May 2007Return made up to 12/04/07; no change of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 May 2006Return made up to 12/04/06; full list of members (6 pages)
9 May 2006Return made up to 12/04/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 January 2006Dec mort/charge * (2 pages)
27 January 2006Dec mort/charge * (2 pages)
11 May 2005Return made up to 12/04/05; full list of members (6 pages)
11 May 2005Return made up to 12/04/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 October 2004Partic of mort/charge * (9 pages)
7 October 2004Partic of mort/charge * (9 pages)
14 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
11 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
23 April 2003Return made up to 12/04/03; full list of members (6 pages)
23 April 2003Return made up to 12/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Director's particulars changed (1 page)
14 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001New secretary appointed (2 pages)
23 October 2000Accounting reference date extended from 01/07/00 to 31/08/00 (1 page)
23 October 2000Accounting reference date extended from 01/07/00 to 31/08/00 (1 page)
28 July 2000Partic of mort/charge * (6 pages)
28 July 2000Partic of mort/charge * (6 pages)
7 July 2000Return made up to 12/04/00; full list of members (7 pages)
7 July 2000Return made up to 12/04/00; full list of members (7 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 June 1999Accounts made up to 30 June 1998 (10 pages)
23 June 1999Accounts made up to 30 June 1998 (10 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 May 1998Return made up to 12/04/98; full list of members (6 pages)
12 May 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Accounts made up to 1 July 1996 (12 pages)
29 April 1997Accounts made up to 1 July 1996 (12 pages)
29 April 1997Accounts made up to 1 July 1996 (12 pages)
15 April 1997Return made up to 12/04/97; no change of members (4 pages)
15 April 1997Return made up to 12/04/97; no change of members (4 pages)
15 April 1996Return made up to 14/04/96; no change of members (6 pages)
15 April 1996Return made up to 14/04/96; no change of members (6 pages)
15 April 1996Accounts made up to 1 July 1995 (10 pages)
15 April 1996Accounts made up to 1 July 1995 (10 pages)
15 April 1996Accounts made up to 1 July 1995 (10 pages)
11 July 1995Return made up to 14/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1995Accounts for a small company made up to 1 July 1994 (9 pages)
5 May 1995Accounts for a small company made up to 1 July 1994 (9 pages)
5 May 1995Accounts for a small company made up to 1 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 April 1994Accounts for a small company made up to 1 July 1993 (5 pages)
19 April 1994Return made up to 14/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 1993Accounts made up to 1 July 1992 (10 pages)
10 June 1993Return made up to 14/04/92; full list of members (19 pages)
30 June 1992Accounts made up to 1 July 1991 (36 pages)
23 August 1989Return made up to 14/04/89; full list of members (6 pages)
15 August 1989Accounts made up to 1 July 1988 (11 pages)
1 October 1987Company name changed tarqlarch LIMITED\certificate issued on 02/10/87 (2 pages)
1 October 1987Company name changed tarqlarch LIMITED\certificate issued on 02/10/87 (2 pages)
2 June 1987Incorporation (19 pages)
2 June 1987Incorporation (19 pages)