Warning: file_put_contents(c/75bdcb6bc03dda294485397e90713bfa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fujifilm Sericol Overseas Holdings Limited, CT10 2LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUJIFILM SERICOL OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Fujifilm Sericol Overseas Holdings Limited. The company was founded 21 years ago and was given the registration number 04639606. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:FUJIFILM SERICOL OVERSEAS HOLDINGS LIMITED
Company Number:04639606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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

Director24 May 2023Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director24 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

Secretary27 September 2012Active
12 Quain Mansions, Queen Club Gardens, London, W14 9TW

Secretary16 January 2003Active
Blaxland House Fordwich Farm, High St Fordwich, Canterbury, CT2 0DX

Secretary31 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 2003Active
1-14-15, Ushikubonishi, Tsuzuki-Ku, Japan,

Director22 May 2009Active
The Steps, Crews Hill, Suckley, WR6 5DL

Director10 June 2005Active
12500 Norwood Road, Leawood, Usa,

Director23 January 2003Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director27 September 2012Active
7 Marienburgestrasse, Meerbusch, Germany,

Director22 November 2007Active
12 Quain Mansions, Queen Club Gardens, London, W14 9TW

Director16 January 2003Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director01 January 2020Active
Flat 3, 9 Mapesbury Road, Cricklewood, London, NW2 4HX

Director16 January 2003Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

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

Director01 September 2020Active
5-16-1-1114 Omori-Kita, Ota-Ku, Tokyo, Japan,

Director19 August 2009Active
5-16-1-1114 Omori-Kita, Ota-Ku, Tokyo, Japan,

Director22 September 2006Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director08 April 2010Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director08 April 2010Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director25 September 2014Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director30 July 2015Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director01 September 2010Active
133 Finchley Road, London, NW3 6HT

Director22 November 2007Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director29 July 2016Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director08 August 2012Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director25 August 2017Active
9 Walnut Close, Salisbury Avenue, Broadstairs, CT10 2EL

Director22 September 2006Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director24 April 2017Active
Flat 64, 20 Abbey Road, London, NW8 9BJ

Director22 September 2006Active
Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LE

Director24 April 2017Active

People with Significant Control

Fujifilm Holdings Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:7-3, Akasaka 9-Chome, Tokyo 107-0052, Japan,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Change person secretary company with change date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

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
2022-09-01Address

Change sail address company with old address new address.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.