About

Registered Number: 00969869
Date of Incorporation: 08/01/1970 (54 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Charter Point, Coalfield Way,, Ashby Business Park, Ashby De La Zouch, Leicestershire, LE65 1NF,

 

Established in 1970, Konecranes Demag Uk Ltd has its registered office in Ashby De La Zouch, Leicestershire, it has a status of "Active". We don't currently know the number of employees at Konecranes Demag Uk Ltd. The company is VAT Registered. Konecranes Demag Uk Ltd has 12 directors listed as Spencer, Andrew Timothy, Branton, Wayne David, Tulokas, Marko Tapani, Atkinson, John, Cheshire, Stephen Charles, Clegg, Nigel Anthony, Coleman, Michael, Hogg, Dennis Philip, Leinonen, Markku Kalevi, Poitsalo, Sirpa Talvikki, Reece, Derek Frederick, Sothard, Tom in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANTON, Wayne David 01 February 2016 - 1
TULOKAS, Marko Tapani 14 July 2017 - 1
ATKINSON, John 18 March 1996 31 December 1999 1
CHESHIRE, Stephen Charles N/A 18 March 1996 1
CLEGG, Nigel Anthony 01 January 2000 10 October 2011 1
COLEMAN, Michael N/A 18 March 1996 1
HOGG, Dennis Philip 01 January 2000 30 June 2014 1
LEINONEN, Markku Kalevi 01 January 2000 30 June 2002 1
POITSALO, Sirpa Talvikki 01 January 2000 19 July 2004 1
REECE, Derek Frederick 18 August 2009 11 March 2017 1
SOTHARD, Tom 01 July 2002 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Andrew Timothy 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 24 June 2019
AAMD - Amended Accounts 19 March 2019
AP01 - Appointment of director 04 December 2018
CH01 - Change of particulars for director 07 September 2018
CH01 - Change of particulars for director 05 September 2018
CH03 - Change of particulars for secretary 04 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 08 August 2018
RESOLUTIONS - N/A 02 October 2017
CONNOT - N/A 02 October 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 06 July 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 April 2013
AP01 - Appointment of director 30 October 2012
AD01 - Change of registered office address 29 October 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 30 July 2012
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 05 January 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 12 January 2010
MEM/ARTS - N/A 29 September 2009
CERTNM - Change of name certificate 25 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 31 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2007
353 - Register of members 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
RESOLUTIONS - N/A 22 March 2007
AUD - Auditor's letter of resignation 22 March 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
AA - Annual Accounts 12 February 2007
CERTNM - Change of name certificate 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2005
353 - Register of members 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 29 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 02 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363s - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
363s - Annual Return 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
CERTNM - Change of name certificate 27 December 1999
225 - Change of Accounting Reference Date 24 December 1999
287 - Change in situation or address of Registered Office 24 December 1999
AA - Annual Accounts 21 December 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 03 September 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 04 May 1997
AA - Annual Accounts 27 January 1997
363b - Annual Return 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 15 September 1992
288 - N/A 08 November 1991
288 - N/A 08 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 05 September 1991
395 - Particulars of a mortgage or charge 06 March 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
AA - Annual Accounts 29 November 1989
288 - N/A 29 November 1989
363 - Annual Return 29 November 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 20 February 1989
AA - Annual Accounts 08 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 29 February 1988
288 - N/A 29 February 1988
363 - Annual Return 19 January 1987
AA - Annual Accounts 28 September 1983
AA - Annual Accounts 07 October 1981
AA - Annual Accounts 24 January 1981
AA - Annual Accounts 07 March 1980
AA - Annual Accounts 27 February 1978
363 - Annual Return 12 April 1976
NEWINC - New incorporation documents 08 January 1970

Mortgages & Charges

Description Date Status Charge by
Composit guarantee and mortgage debebture 22 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.