Active
Company Information for KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED
Konica House, Miles Gray Road, Basildon, ESSEX, SS14 3AR,
|
Company Registration Number
02425015
Private Limited Company
Active |
Company Name | |
---|---|
KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED | |
Legal Registered Office | |
Konica House Miles Gray Road Basildon ESSEX SS14 3AR | |
Company Number | 02425015 | |
---|---|---|
Company ID Number | 02425015 | |
Date formed | 1989-09-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-31 | |
Latest return | 2023-09-11 | |
Return next due | 2024-09-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 10:29:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARY BLAND |
||
NEIL DINGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LLOYD |
Director | ||
KANJI WADA |
Company Secretary | ||
ANDREW MICHAEL KING |
Director | ||
TAKASHI SHIRAIWA |
Company Secretary | ||
JAN BIRGER SUNDELIN |
Director | ||
JAN BIRGER SUNDELIN |
Company Secretary | ||
PETRUS PAULUS VAN SCHAICK |
Company Secretary | ||
PETRUS PAULUS VAN SCHAICK |
Director | ||
MOIRA CRAIG |
Director | ||
FRANKLIN JAY LASSMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINOLTA (UK) LIMITED | Director | 2012-04-01 | CURRENT | 1980-01-21 | Active | |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | Director | 2012-04-01 | CURRENT | 1973-09-06 | Active | |
KONICA MINOLTA BUSINESS SOLUTIONS (WALES) LIMITED | Director | 2012-04-01 | CURRENT | 1969-10-23 | Active | |
IDEAL REPROGRAPHICS EASTERN LIMITED | Director | 2008-04-04 | CURRENT | 1980-12-24 | Active | |
KONICA MINOLTA BUSINESS SOLUTIONS EAST LIMITED | Director | 2008-01-15 | CURRENT | 1996-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
Termination of appointment of Andrew John Clegg on 2023-09-26 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS WORZNER | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT FERRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES TIERNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Catherine Mary Bland on 2020-06-24 | |
AP03 | Appointment of Mr Andrew John Clegg as company secretary on 2020-06-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED LARS WORZNER | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES TIERNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DINGLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
AP03 | Appointment of Catherine Mary Bland as company secretary on 2017-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM 2, Guildford Street Chertsey Surrey KT16 9BQ. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KANJI WADA | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES ROBERT DINGLEY | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD / 01/01/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/09/09 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MINOLTA - QMS (UK) LIMITED CERTIFICATE ISSUED ON 01/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED QMS (UK) LIMITED CERTIFICATE ISSUED ON 31/05/00 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/98 | |
363s | RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/97 | |
363s | RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95 | |
363s | RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED | Event Date | 2010-05-11 |
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. |