Fujipoly Europe Limited BLETCHLEY MILTON KEYNES


Founded in 1998, Fujipoly Europe, classified under reg no. 03645507 is an active company. Currently registered at Unit 8 Avant Business Centre MK1 1DR, Bletchley Milton Keynes the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1998-10-16 Fujipoly Europe Limited is no longer carrying the name Amblesure.

At the moment there are 7 directors in the the company, namely Masakazu K., Hirotoshi O. and Michael J. and others. In addition one secretary - Victoria P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Wendy B. who worked with the the company until 6 August 2008.

Fujipoly Europe Limited Address / Contact

Office Address Unit 8 Avant Business Centre
Office Address2 Third Avenue
Town Bletchley Milton Keynes
Post code MK1 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03645507
Date of Incorporation Wed, 7th Oct 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Masakazu K.

Position: Director

Appointed: 01 September 2022

Hirotoshi O.

Position: Director

Appointed: 01 July 2020

Michael J.

Position: Director

Appointed: 01 January 2018

Takanori Y.

Position: Director

Appointed: 28 June 2013

Victoria P.

Position: Secretary

Appointed: 01 July 2012

Motoyuki S.

Position: Director

Appointed: 01 April 2010

Mitsuhiro F.

Position: Director

Appointed: 01 May 2008

Frank H.

Position: Director

Appointed: 01 July 2005

Mitsuo O.

Position: Director

Appointed: 28 June 2013

Resigned: 09 April 2016

Timothy J.

Position: Director

Appointed: 01 July 2012

Resigned: 31 December 2017

Shokichi T.

Position: Director

Appointed: 01 April 2009

Resigned: 24 May 2016

Shunji S.

Position: Director

Appointed: 01 April 2003

Resigned: 30 March 2009

Yasuhiro H.

Position: Director

Appointed: 20 March 2001

Resigned: 30 June 2005

Brian B.

Position: Director

Appointed: 07 October 1998

Resigned: 06 August 2008

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 07 October 1998

Resigned: 07 October 1998

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1998

Resigned: 07 October 1998

Wendy B.

Position: Secretary

Appointed: 07 October 1998

Resigned: 06 August 2008

Naomichi I.

Position: Director

Appointed: 07 October 1998

Resigned: 20 March 2001

Mitsuo K.

Position: Director

Appointed: 07 October 1998

Resigned: 01 April 2003

Takashi O.

Position: Director

Appointed: 07 October 1998

Resigned: 05 April 2005

Shokichi T.

Position: Director

Appointed: 07 October 1998

Resigned: 04 April 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Timothy J. The abovementioned PSC has significiant influence or control over the company,.

Timothy J.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Amblesure October 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand823 8601 285 1701 261 7271 175 1361 130 3781 939 286
Current Assets1 936 0512 058 0621 793 3982 132 5392 072 5503 138 404
Debtors620 339562 896352 342665 629535 497836 524
Net Assets Liabilities1 570 3721 511 8831 583 4791 686 8841 632 1112 458 054
Other Debtors92 014169 95648 039308 40996 081102 398
Property Plant Equipment76 72749 76659 77646 84838 20923 910
Total Inventories491 852209 996179 329291 774406 675362 594
Other
Accumulated Depreciation Impairment Property Plant Equipment155 187156 791174 488192 228206 484197 833
Average Number Employees During Period12129898
Creditors430 611589 500265 30013 014476 504703 034
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 099   17 859
Disposals Property Plant Equipment 25 357   27 208
Finance Lease Liabilities Present Value Total15 379 19 6603 32312 951 
Increase From Depreciation Charge For Year Property Plant Equipment 16 70317 69717 74014 2569 208
Net Current Assets Liabilities1 505 4401 468 5621 528 0981 655 9951 596 0462 435 370
Other Creditors40 724245 57031 55119 75054 15168 697
Other Taxation Social Security Payable50 62985 57221 214190 05282 303150 008
Property Plant Equipment Gross Cost231 914206 557234 264239 076244 693221 743
Provisions For Liabilities Balance Sheet Subtotal11 7956 4454 3952 9452 1441 226
Total Assets Less Current Liabilities1 582 1671 518 3281 587 8741 702 8431 634 2552 459 280
Trade Creditors Trade Payables323 879258 358192 875263 41925 440138 700
Trade Debtors Trade Receivables528 325392 940304 303357 220439 416734 126
Amounts Owed To Group Undertakings   131 519301 659345 629
Future Minimum Lease Payments Under Non-cancellable Operating Leases  26 82526 82531 05937 200
Total Additions Including From Business Combinations Property Plant Equipment  27 7074 8125 6174 258

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements