Company NameShachihata (Europe) Ltd.
Company StatusActive
Company Number03514503
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMasayoshi Funahashi
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 8 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Akinori Funahashi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed03 April 2009(11 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-3-24 Minamigaoka
Chikusa
Alchi
414-0042
Director NameMr Harutomo Kaiho
Date of BirthApril 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed21 June 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCorporate Planning Division Executive Officer
Country of ResidenceJapan
Correspondence AddressUnit 8 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Hiroshi Okabe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed08 January 2024(25 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameSally Ann Grey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address11 Higher Downs
Knutsford
Cheshire
WA16 8AW
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed17 March 1998(3 weeks, 4 days after company formation)
Appointment Duration1 week, 5 days (resigned 29 March 1998)
RoleCompany Director
Correspondence AddressPhoenix House
Fairstead
Essex
CM3 2AT
Director NameYoshihiro Kondoh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 1998(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address16-Kitaura Narumi-Cho
Midori-Ku
Nagoya
458-0801
Japan
Director NameJohn Rees
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressStelzhamerstrasse 15b/19
Gmunden
A4810
Austria
Secretary NameChristopher John Lobley
NationalityBritish
StatusResigned
Appointed29 March 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2006)
RoleFinancial Controller
Correspondence Address21 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Director NameTadao Asano
Date of BirthDecember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2-70 Sasazuka-Cho
Nishi-Ku
Nagoya
451-0077
Japan
Director NameMr Iwao Hirose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address6-49 Tsukini-Cho Ohbu-Shi
Aichi-Ken
474-0036
Japan
Director NameShigeru Suzuki
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2007)
RoleExecutive Officer
Correspondence Address18-9 Wakiwshima
4-Chome
Tajimi 507-0826
Gifu
Japan
Secretary NameRossalyn Williams
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2024)
RoleFinancial Controller
Correspondence AddressUnit 8 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameYasuji Mori
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2006(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 2014)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressArtline Point Unit 8
Ashville Way
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Kazuhiro Hayashi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 2011(13 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Masaru Yamada
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed10 June 2013(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 January 2014)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressArtline Point Unit 8
Ashville Way
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Masaaki Okuno
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 September 2023)
RoleGm Export Sales
Country of ResidenceJapan
Correspondence AddressUnit 8 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.artline-xstamper.com/
Telephone01928 790844
Telephone regionRuncorn

Location

Registered AddressUnit 8 Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1.000k at £1Shachihata Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£4,362,476
Gross Profit£1,652,715
Net Worth£2,994,845
Cash£1,991,157
Current Liabilities£1,825,418

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

24 November 2004Delivered on: 26 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 2003Delivered on: 9 April 2003
Persons entitled: Ashbank Property Co Limited

Classification: Deed of security deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,625.00. see the mortgage charge document for full details.
Outstanding
3 May 2000Delivered on: 9 May 2000
Persons entitled: Ashbank Property Co.Limited

Classification: Deed of security deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a licence to assign of even date.
Particulars: £15,000.00 deposited under the terms of a deed of security deposit dated 3/5/2000. see the mortgage charge document for full details.
Outstanding
31 March 1998Delivered on: 8 April 1998
Satisfied on: 7 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
5 February 2024Notification of a person with significant control statement (2 pages)
19 January 2024Cessation of Shachihata Inc. as a person with significant control on 19 January 2024 (1 page)
10 January 2024Director's details changed for Mr. Kazuhiro Hayashi on 8 January 2024 (2 pages)
10 January 2024Appointment of Mr Hiroshi Okabe as a director on 8 January 2024 (2 pages)
16 October 2023Accounts for a small company made up to 30 June 2023 (21 pages)
5 October 2023Director's details changed for Masayoshi Funahashi on 3 October 2023 (2 pages)
12 September 2023Termination of appointment of Masaaki Okuno as a director on 12 September 2023 (1 page)
6 March 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
29 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
27 June 2022Appointment of Mr. Harutomo Kaiho as a director on 21 June 2022 (2 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 31 December 2020 (22 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 June 2020Accounts for a small company made up to 31 December 2019 (20 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
12 April 2019Accounts for a small company made up to 31 December 2018 (21 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (21 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 April 2016Full accounts made up to 31 December 2015 (21 pages)
20 April 2016Full accounts made up to 31 December 2015 (21 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000,000
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000,000
(5 pages)
11 June 2015Full accounts made up to 31 December 2014 (26 pages)
11 June 2015Full accounts made up to 31 December 2014 (26 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000,000
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
25 February 2014Registered office address changed from Artline Point Unit 8 Ashville Way Sutton Weaver Runcorn WA7 3EZ on 25 February 2014 (1 page)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,000
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,000
(5 pages)
25 February 2014Registered office address changed from Artline Point Unit 8 Ashville Way Sutton Weaver Runcorn WA7 3EZ on 25 February 2014 (1 page)
11 February 2014Termination of appointment of Yasuji Mori as a director (1 page)
11 February 2014Director's details changed for Mr. Kazuhiro Hayashi on 26 January 2014 (2 pages)
11 February 2014Termination of appointment of Yasuji Mori as a director (1 page)
11 February 2014Appointment of Mr Masaaki Okuno as a director (2 pages)
11 February 2014Appointment of Mr Masaaki Okuno as a director (2 pages)
11 February 2014Termination of appointment of Masaru Yamada as a director (1 page)
11 February 2014Termination of appointment of Yasuji Mori as a director (1 page)
11 February 2014Director's details changed for Mr. Kazuhiro Hayashi on 26 January 2014 (2 pages)
11 February 2014Termination of appointment of Masaru Yamada as a director (1 page)
11 February 2014Termination of appointment of Yasuji Mori as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 June 2013Appointment of Mr Masaru Yamada as a director (2 pages)
11 June 2013Appointment of Mr Masaru Yamada as a director (2 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 December 2011 (21 pages)
4 April 2012Full accounts made up to 31 December 2011 (21 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Rossalyn Williams on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Rossalyn Williams on 28 February 2012 (1 page)
1 September 2011Full accounts made up to 31 December 2010 (19 pages)
1 September 2011Full accounts made up to 31 December 2010 (19 pages)
16 May 2011Appointment of Mr. Kazuhiro Hayashi as a director (2 pages)
16 May 2011Appointment of Mr. Kazuhiro Hayashi as a director (2 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Yasuji Mori on 1 March 2010 (2 pages)
3 March 2011Director's details changed for Yasuji Mori on 1 March 2010 (2 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for Yasuji Mori on 1 March 2010 (2 pages)
12 May 2010Termination of appointment of Iwao Hirose as a director (1 page)
12 May 2010Termination of appointment of Iwao Hirose as a director (1 page)
12 May 2010Termination of appointment of Yoshihiro Kondoh as a director (1 page)
12 May 2010Termination of appointment of Yoshihiro Kondoh as a director (1 page)
9 March 2010Director's details changed for Mr. Iwao Hirose on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yoshihiro Kondoh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yasuji Mori on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yasuji Mori on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Masayoshi Funahashi on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yasuji Mori on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yasuji Mori on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr. Akinori Funahashi on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yoshihiro Kondoh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yoshihiro Kondoh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr. Iwao Hirose on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Masayoshi Funahashi on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr. Akinori Funahashi on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr. Akinori Funahashi on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr. Iwao Hirose on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yasuji Mori on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Masayoshi Funahashi on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Yasuji Mori on 9 March 2010 (2 pages)
26 February 2010Full accounts made up to 31 December 2009 (18 pages)
26 February 2010Full accounts made up to 31 December 2009 (18 pages)
22 July 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
22 July 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
17 April 2009Director appointed mr. Akinori funahashi (1 page)
17 April 2009Director appointed mr. Akinori funahashi (1 page)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Director's change of particulars / iwao hirose / 04/03/2009 (2 pages)
10 March 2009Director's change of particulars / iwao hirose / 04/03/2009 (2 pages)
30 May 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
30 May 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
27 March 2008Return made up to 20/02/08; full list of members (4 pages)
27 March 2008Return made up to 20/02/08; full list of members (4 pages)
18 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
18 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 20/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 20/02/07; full list of members (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
13 February 2007Company name changed shachihata (U.K.) LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed shachihata (U.K.) LIMITED\certificate issued on 13/02/07 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Director resigned (1 page)
23 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
23 May 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
20 February 2006Return made up to 20/02/06; full list of members (3 pages)
22 April 2005Full accounts made up to 31 December 2004 (19 pages)
22 April 2005Full accounts made up to 31 December 2004 (19 pages)
16 March 2005Return made up to 20/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
16 March 2005Return made up to 20/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/03/05
(8 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Nc inc already adjusted 02/09/04 (1 page)
4 October 2004Ad 02/09/04--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
4 October 2004Nc inc already adjusted 02/09/04 (1 page)
4 October 2004Ad 02/09/04--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2004Ad 29/04/04--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
27 May 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
27 May 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
27 May 2004Ad 29/04/04--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
20 May 2004Resolutions
  • RES13 ‐ Issue 150,000 shares to 29/04/04
(2 pages)
20 May 2004Resolutions
  • RES13 ‐ Issue 150,000 shares to 29/04/04
(2 pages)
27 February 2004Return made up to 20/02/04; full list of members (8 pages)
27 February 2004Return made up to 20/02/04; full list of members (8 pages)
4 May 2003Full accounts made up to 31 December 2002 (17 pages)
4 May 2003Full accounts made up to 31 December 2002 (17 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
15 February 2001Company name changed artline xstamper (uk) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed artline xstamper (uk) LIMITED\certificate issued on 15/02/01 (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
27 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 20/02/00; full list of members (7 pages)
2 March 2000Return made up to 20/02/00; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
25 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
10 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 April 1998Ad 09/04/98--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages)
20 April 1998Ad 09/04/98--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
3 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1998£ nc 1000/250000 29/03/98 (1 page)
3 April 1998£ nc 1000/250000 29/03/98 (1 page)
3 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1998Ad 29/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 April 1998Resolutions
  • RES ‐
(1 page)
25 March 1998Company name changed broomco (1474) LIMITED\certificate issued on 26/03/98 (2 pages)
25 March 1998Company name changed broomco (1474) LIMITED\certificate issued on 26/03/98 (2 pages)
20 March 1998Registered office changed on 20/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
20 March 1998Registered office changed on 20/03/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
20 February 1998Incorporation (16 pages)
20 February 1998Incorporation (16 pages)