KONSTSMIDE (U.K.) LIMITED
HOLMEWOOD CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 5SA

Company number 01783495
Status Active
Incorporation Date 17 January 1984
Company Type Private Limited Company
Address HARDWICK VIEW ROAD, HOLMEWOOD INDUSTRIAL ESTATE, HOLMEWOOD CHESTERFIELD, DERBYSHIRE, S42 5SA
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 50,000 . The most likely internet sites of KONSTSMIDE (U.K.) LIMITED are www.konstsmideuk.co.uk, and www.konstsmide-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Konstsmide U K Limited is a Private Limited Company. The company registration number is 01783495. Konstsmide U K Limited has been working since 17 January 1984. The present status of the company is Active. The registered address of Konstsmide U K Limited is Hardwick View Road Holmewood Industrial Estate Holmewood Chesterfield Derbyshire S42 5sa. . JERROM, Richard is a Secretary of the company. HJERPE, Erland Sten Ake is a Director of the company. JERROM, Richard is a Director of the company. JOHANSSON, Carl Jonas Rolf is a Director of the company. JOHANSSON, Jan Anders Micael is a Director of the company. JOHANSSON, Rolf Marcus Daniel is a Director of the company. Secretary ADSETTS, Ernest Gordon has been resigned. Secretary DAVIS, Glynn Stuart has been resigned. Director ADSETTS, Ernest Gordon has been resigned. Director ADSETTS, Philip Nigel has been resigned. Director DAHL, Anders Roland has been resigned. Director DAVIS, Glynn Stuart has been resigned. Director DAVIS, Glynn Stuart has been resigned. Director JOHANSSON, Arne has been resigned. Director TYKESSON, Thomas has been resigned. Director TYKESSON, Thomas has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
JERROM, Richard
Appointed Date: 01 January 1996

Director
HJERPE, Erland Sten Ake
Appointed Date: 07 July 2004
70 years old

Director
JERROM, Richard
Appointed Date: 01 January 1999
65 years old

Director
JOHANSSON, Carl Jonas Rolf
Appointed Date: 07 July 2004
58 years old

Director
JOHANSSON, Jan Anders Micael
Appointed Date: 07 July 2004
63 years old

Director
JOHANSSON, Rolf Marcus Daniel
Appointed Date: 07 July 2004
55 years old

Resigned Directors

Secretary
ADSETTS, Ernest Gordon
Resigned: 31 December 1995

Secretary
DAVIS, Glynn Stuart
Resigned: 01 January 1999
Appointed Date: 01 January 1999

Director
ADSETTS, Ernest Gordon
Resigned: 31 December 1996
98 years old

Director
ADSETTS, Philip Nigel
Resigned: 30 June 2003
Appointed Date: 01 January 1994
79 years old

Director
DAHL, Anders Roland
Resigned: 15 March 2001
Appointed Date: 01 January 1999
62 years old

Director
DAVIS, Glynn Stuart
Resigned: 30 November 2007
Appointed Date: 01 January 1999
71 years old

Director
DAVIS, Glynn Stuart
Resigned: 01 January 1999
Appointed Date: 01 January 1999
71 years old

Director
JOHANSSON, Arne
Resigned: 31 December 1998
82 years old

Director
TYKESSON, Thomas
Resigned: 24 October 2006
Appointed Date: 15 March 2001
71 years old

Director
TYKESSON, Thomas
Resigned: 31 December 1998
Appointed Date: 17 June 1993
71 years old

Persons With Significant Control

Mr Richard Jerrom
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Gnosjo Konstsmide Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KONSTSMIDE (U.K.) LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Mar 2016
Accounts for a small company made up to 31 December 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000

21 Apr 2015
Accounts for a small company made up to 31 December 2014
24 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000

...
... and 103 more events
16 Nov 1987
Return made up to 31/12/86; full list of members

22 Oct 1987
Accounts made up to 30 April 1987

04 Jun 1986
Secretary resigned;new secretary appointed

27 May 1986
Full accounts made up to 30 April 1985

17 Jan 1984
Certificate of incorporation

KONSTSMIDE (U.K.) LIMITED Charges

25 May 1995
Mortgage debenture
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 December 1994
Mortgage
Delivered: 12 December 1994
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken
Description: L/Hold land known as unit 6,holmewood industrial estate;…
17 May 1994
Debenture
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken
Description: Fixed and floating charges over the undertaking and all…