Company NamePonsse UK Limited
Company StatusActive
Company NumberSC165729
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameJuho Nummela
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFinnish
StatusCurrent
Appointed01 June 2008(12 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressKirkonsalmentie 27
Iisalmo
74120
Finland
Director NameCfo Petri Harkonen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFinnish
StatusCurrent
Appointed12 January 2010(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressPohsse Oyj Pohssentie 22
Vierema
74200
Director NameService Director Tapio Mertanen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFinnish
StatusCurrent
Appointed27 April 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressPonsse Oyj Ponssentie 22
Vierema
74200
Director NameMarko Esko Tapani Mattila
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFinnish
StatusCurrent
Appointed01 June 2020(24 years after company formation)
Appointment Duration3 years, 10 months
RoleSales, Marketing And Service Director
Country of ResidenceFinland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameJussi Antero Hentunen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFinnish
StatusCurrent
Appointed01 June 2020(24 years after company formation)
Appointment Duration3 years, 10 months
RoleDirector, Dealer Network Development
Country of ResidenceFinland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Harri Yrjo Kalevi Suutari
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed23 May 1996(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2001)
RoleCompany Director
Correspondence AddressPirttikatu 1
Kajaani
Fin87150
Director NameMr Einari Kalle Vidgren
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed23 May 1996(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressVenakkoniementie 15
Iisalmi
Fin74130
Director NameMr Mika Vidgren
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed23 May 1996(6 days after company formation)
Appointment Duration6 years (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressRonontie 6
Kuopio
Fin70100
Director NameMr Howard Maurice Marr
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressSwn-Y-Llech
53 Heol Eglwys
Neath
Sa10 9p
Director NameMr Curt Allan Lindbom
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed23 May 1996(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressBredantie 45
Kauniainen
Fin02700
Director NameMr Martti Olvai Huttunen
Date of BirthNovember 1934 (Born 89 years ago)
NationalityFinnish
StatusResigned
Appointed23 May 1996(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressHaukimenkatu 21
Iisalmi
Fin74100
Director NameMatti Kalervo Luukkonen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed24 February 1997(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressJoensuuntie 1025 As.
Jannevirta
70940
Director NameTommi Mika Lindbom
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2001)
RoleManaging Director
Correspondence Address16 Simpson Gardens
Dumfries
DG2 9ED
Scotland
Director NameHannu Tapani Tuukkala
Date of BirthJune 1965 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 1999(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2000)
RoleManaging Director
Correspondence Address3 Hermitage Crescent
Dumfries
Dumfriesshire
DG2 7QG
Scotland
Director NameJuha Vidgren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFinnish
StatusResigned
Appointed15 March 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RolePR Manager
Correspondence AddressOtavankatu 3 B As 12
Ilsalmi
74100
Director NameIlkka Tapani Kylavainio
Date of BirthApril 1976 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed15 March 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleManaging Director
Correspondence AddressHemmiingintie 18
Keitele
72600
Director NameSamuli Perttala
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed15 March 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleTax Expert
Correspondence AddressMaksjoentie 101
Virkkala
08700
Director NameOrvo Kalervo Siimesto
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed15 March 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleSenior Advisor
Correspondence AddressMantypaadentie 15 C
00830 Helsinki
Foreign
Director NameHeikki Jorma Tapani Ojala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFIN
StatusResigned
Appointed15 March 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleFactory Manager
Correspondence AddressLehtosaarentie 67
Soinlahti
Fin74170
Director NameHeikki Tapio Tallghen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinn
StatusResigned
Appointed20 March 2002(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2002)
RoleManaging Director
Correspondence Address256 Avenue De Boufflers
Nancy
54000
Director NameMsc Tommi Lauri Antti Ruha
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2002(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressSaunalahden Rantatie 36
Iisalmi
74100
Finland
Director NameLlm Mikko Juhani Paananen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2002(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressOmakotitie 51
Iisalmi
74130
Finland
Director NameJanne Ilmari Vidgren
Date of BirthJune 1968 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2002(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2004)
RoleCompany Director
Correspondence AddressVeneniementie 16
Iisalmi
74130
Finland
Director NameArto Tiitinen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed05 May 2004(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 May 2008)
RoleCeo President
Correspondence AddressTekolammentie 12
Vyvaskyla
40530
Director NameJuha Vidgren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFinnish
StatusResigned
Appointed05 May 2004(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 May 2009)
RoleVice President
Correspondence AddressKaarrakkalantie 799
Kauppilanmaki
77270
Director NameService Director Tapio Mertanen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed05 May 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2007)
RoleAfter Sales Manager
Country of ResidenceFinland
Correspondence AddressPollosenlahdenkatu 15 B1
Iisalmi
77130
Director NameTapio Ingervo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2007(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 2011)
RoleCompany Director
Correspondence Address64 Boulevard Albert I
Nancy
F-54000
France
Director NameJarmo Vidgren
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 2008(12 years after company formation)
Appointment Duration12 years (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressVenakkolahdenraitti 5
Iisalmi
74130
Finland
Director NameTimo Karppinen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressPonsse Oyj Ponssentie 22
Vieremi
74200
Director NameTuomo Moilanen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed01 December 2012(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2020)
RoleManager, Forest Company Cooperation
Country of ResidenceFinland
Correspondence AddressPonsse Oyi Ponssenbe 22
Vierema
79200
Finland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.ponsse.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£10,384,988
Gross Profit£1,178,034
Net Worth-£2,453,984
Cash£157,604
Current Liabilities£4,357,447

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months ago)
Next Return Due31 May 2024 (1 month, 2 weeks from now)

Filing History

23 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 May 2023Full accounts made up to 31 December 2022 (26 pages)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 31 December 2021 (25 pages)
12 September 2021Full accounts made up to 31 December 2020 (25 pages)
26 August 2021Termination of appointment of Jarmo Vidgren as a director on 1 June 2020 (1 page)
26 August 2021Termination of appointment of Tuomo Moilanen as a director on 1 June 2020 (1 page)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
25 January 2021Appointment of Jussi Antero Hentunen as a director on 1 June 2020 (2 pages)
25 January 2021Appointment of Marko Esko Tapani Mattila as a director on 1 June 2020 (2 pages)
17 November 2020Full accounts made up to 31 December 2019 (23 pages)
22 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (22 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
9 August 2018Full accounts made up to 31 December 2017 (20 pages)
30 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
8 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
8 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 April 2017Full accounts made up to 31 December 2016 (19 pages)
25 April 2017Full accounts made up to 31 December 2016 (19 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(8 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000
(8 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(8 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(8 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(8 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(8 pages)
9 July 2013Appointment of Tuomo Moilanen as a director (3 pages)
9 July 2013Appointment of Tuomo Moilanen as a director (3 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
14 June 2013Termination of appointment of Timo Karppinen as a director (1 page)
14 June 2013Termination of appointment of Timo Karppinen as a director (1 page)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
19 April 2012Appointment of Timo Karppinen as a director (3 pages)
19 April 2012Appointment of Timo Karppinen as a director (3 pages)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
15 September 2011Termination of appointment of Tapio Ingervo as a director (1 page)
15 September 2011Termination of appointment of Tapio Ingervo as a director (1 page)
8 July 2011Appointment of Cfo Petri Harkonen as a director (3 pages)
8 July 2011Appointment of Cfo Petri Harkonen as a director (3 pages)
8 July 2011Appointment of Service Director Tapio Mertanen as a director (3 pages)
8 July 2011Appointment of Service Director Tapio Mertanen as a director (3 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
6 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
6 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
16 November 2010Section 519 (1 page)
16 November 2010Section 519 (1 page)
24 August 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
24 August 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
6 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
4 August 2009Appointment terminated director mikko paananen (1 page)
4 August 2009Appointment terminated director mikko paananen (1 page)
4 August 2009Appointment terminated director juha vidgren (1 page)
4 August 2009Appointment terminated director juha vidgren (1 page)
31 July 2009Return made up to 17/05/09; full list of members (4 pages)
31 July 2009Return made up to 17/05/09; full list of members (4 pages)
15 April 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
15 April 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
11 February 2009Appointment terminated director tapio mertanen (1 page)
11 February 2009Director appointed juho nummela (2 pages)
11 February 2009Director appointed tapio ingervo (2 pages)
11 February 2009Return made up to 17/05/08; full list of members (4 pages)
11 February 2009Return made up to 17/05/08; full list of members (4 pages)
11 February 2009Director appointed jarmo vidgren (2 pages)
11 February 2009Appointment terminated director arto tiitinen (1 page)
11 February 2009Director appointed jarmo vidgren (2 pages)
11 February 2009Appointment terminated director tapio mertanen (1 page)
11 February 2009Director appointed tapio ingervo (2 pages)
11 February 2009Appointment terminated director arto tiitinen (1 page)
11 February 2009Director appointed juho nummela (2 pages)
28 July 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
28 July 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
11 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
11 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
18 June 2007Return made up to 17/05/07; full list of members (2 pages)
18 June 2007Return made up to 17/05/07; full list of members (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
12 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
15 June 2006Return made up to 17/05/06; full list of members (8 pages)
15 June 2006Return made up to 17/05/06; full list of members (8 pages)
20 October 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
20 October 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
26 May 2005Return made up to 17/05/05; full list of members (8 pages)
26 May 2005Return made up to 17/05/05; full list of members (8 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
4 June 2004Return made up to 17/05/04; full list of members (8 pages)
4 June 2004Return made up to 17/05/04; full list of members (8 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
25 June 2003Return made up to 17/05/03; full list of members (8 pages)
25 June 2003Return made up to 17/05/03; full list of members (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
8 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
17 June 2002Return made up to 17/05/02; full list of members (9 pages)
17 June 2002Return made up to 17/05/02; full list of members (9 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (15 pages)
13 June 2001Full accounts made up to 31 December 2000 (15 pages)
4 June 2001Return made up to 17/05/01; full list of members (8 pages)
4 June 2001Return made up to 17/05/01; full list of members (8 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
1 August 1999Minutes. 28/04/99 (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Minutes. 28/04/99 (2 pages)
23 May 1999Return made up to 17/05/99; no change of members (6 pages)
23 May 1999Return made up to 17/05/99; no change of members (6 pages)
12 January 1999Full accounts made up to 31 December 1997 (19 pages)
12 January 1999Full accounts made up to 31 December 1997 (19 pages)
26 August 1998New director appointed (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (1 page)
26 August 1998Director resigned (1 page)
27 May 1998Return made up to 17/05/98; no change of members (6 pages)
27 May 1998Return made up to 17/05/98; no change of members (6 pages)
20 June 1997Return made up to 17/05/97; full list of members (8 pages)
20 June 1997Return made up to 17/05/97; full list of members (8 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
22 May 1997Full accounts made up to 31 December 1996 (18 pages)
22 May 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
22 May 1997Full accounts made up to 31 December 1996 (18 pages)
13 May 1997Nc inc already adjusted 26/03/97 (1 page)
13 May 1997Ad 26/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 May 1997Nc inc already adjusted 26/03/97 (1 page)
13 May 1997Ad 26/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
3 June 1996Company name changed m m & s (2307) LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed m m & s (2307) LIMITED\certificate issued on 04/06/96 (2 pages)
30 May 1996Memorandum and Articles of Association (19 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1996Memorandum and Articles of Association (19 pages)
17 May 1996Incorporation (18 pages)
17 May 1996Incorporation (18 pages)