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.
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 | : |
|
Registered Address | : | Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Fujifilm Uk Limited, Fujifilm House, Whitbread Way, Bedford, England, MK42 0ZE | Secretary | 28 April 2017 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 10 August 2023 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 09 May 2023 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 09 May 2023 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 01 January 2020 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 10 October 2022 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Secretary | 14 January 2013 | Active |
Rosebank, Station Road, St. Margarets At Cliff, Dover, CT15 6ER | Secretary | 01 January 1993 | Active |
Ridge House, Lower Basildon, RG8 9NX | Secretary | - | Active |
Blaxland House Fordwich Farm, High St Fordwich, Canterbury, CT2 0DX | Secretary | 19 November 1999 | Active |
The Steps, Crews Hill, Suckley, WR6 5DL | Director | 01 May 1996 | Active |
North Leigh, Stelling Minnis, Canterbury, CT4 6BX | Director | 11 October 1993 | Active |
High Gables Bay Hill Granville Road, St Margarets Bay, Dover, CT15 6DR | Director | 01 January 1996 | Active |
12500 Norwood Road, Leawood, Kansas, Usa, 66209 | Director | 01 January 1995 | Active |
35 Grimthorpe Avenue, Whitstable, CT5 4PZ | Director | 01 September 1996 | Active |
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 | Director | 08 June 1995 | Active |
Shepherds Cottage Marsh Lane, Curridge, Thatcham, RG18 9EB | Director | 01 January 1995 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 14 January 2013 | Active |
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 | Director | 01 January 2020 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 17 September 2018 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 01 September 2020 | Active |
Flat 6 The Woolstore, Beckett Mews, Canterbury, CT2 8DF | Director | 01 January 1995 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 28 June 2012 | Active |
The Vines Bridge Road, Lower Hardres, Canterbury, CT4 7AG | Director | 11 October 1993 | Active |
7 Temple Gardens, Moor Park, Rickmansworth, WD3 1QJ | Director | - | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 24 April 2017 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 25 August 2017 | Active |
Orchard House, Woodgreen, Witney, OX28 1DG | Director | - | Active |
11 Pennington Close, Westbere, Canterbury, CT2 0HL | Director | 01 March 1998 | Active |
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE | Director | 24 April 2017 | Active |
14 Curtis Wood Park Road, Herne Bay, CT6 7TY | Director | 01 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Change person secretary company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Address | Change sail address company with old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-07-30 | Resolution | Resolution. | Download |
2021-07-20 | Capital | Capital allotment shares. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.