UKBizDB.co.uk

FUJIFILM INK SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fujifilm Ink Solutions Limited. The company was founded 41 years ago and was given the registration number 01698487. The firm's registered office is in BROADSTAIRS. You can find them at Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:FUJIFILM INK SOLUTIONS LIMITED
Company Number:01698487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fujifilm Uk Limited, Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE

Secretary28 April 2017Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director10 August 2023Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director09 May 2023Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director09 May 2023Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director01 January 2020Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director10 October 2022Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Secretary14 January 2013Active
Rosebank, Station Road, St. Margarets At Cliff, Dover, CT15 6ER

Secretary01 January 1993Active
Ridge House, Lower Basildon, RG8 9NX

Secretary-Active
Blaxland House Fordwich Farm, High St Fordwich, Canterbury, CT2 0DX

Secretary19 November 1999Active
The Steps, Crews Hill, Suckley, WR6 5DL

Director01 May 1996Active
North Leigh, Stelling Minnis, Canterbury, CT4 6BX

Director11 October 1993Active
High Gables Bay Hill Granville Road, St Margarets Bay, Dover, CT15 6DR

Director01 January 1996Active
12500 Norwood Road, Leawood, Kansas, Usa, 66209

Director01 January 1995Active
35 Grimthorpe Avenue, Whitstable, CT5 4PZ

Director01 September 1996Active
Flat 8, 17-20 Embankment Gardens, London, Usa, SW3 4LW

Director-Active
Boughton Church House, South Street, Boughton Under Blean, ME13 9NB

Director-Active
Rockfield House, Rockmill, Stroud, GL6 6LF

Director08 June 1995Active
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB

Director01 January 1995Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director14 January 2013Active
24 Roman Crescent, Swindon, SN1 4HH

Director-Active
Waterfield, Nackington Road, Canterbury, CT4 7AY

Director-Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director01 January 2020Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director17 September 2018Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director01 September 2020Active
Flat 6 The Woolstore, Beckett Mews, Canterbury, CT2 8DF

Director01 January 1995Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director28 June 2012Active
The Vines Bridge Road, Lower Hardres, Canterbury, CT4 7AG

Director11 October 1993Active
7 Temple Gardens, Moor Park, Rickmansworth, WD3 1QJ

Director-Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director24 April 2017Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director25 August 2017Active
Orchard House, Woodgreen, Witney, OX28 1DG

Director-Active
11 Pennington Close, Westbere, Canterbury, CT2 0HL

Director01 March 1998Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director24 April 2017Active
14 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director01 March 1999Active

People with Significant Control

Fujifilm Sericol Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 22, Patricia Way, Broadstairs, England, CT10 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-09-01Address

Change sail address company with old address new address.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.