Konecranes Demag Uk Limited ASHBY DE LA ZOUCH


Konecranes Demag Uk started in year 1970 as Private Limited Company with registration number 00969869. The Konecranes Demag Uk company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Ashby De La Zouch at Unit 1 Charter Point, Coalfield Way,. Postal code: LE65 1NF. Since Mon, 2nd Oct 2017 Konecranes Demag Uk Limited is no longer carrying the name Konecranes Uk.

At present there are 4 directors in the the firm, namely Asko T., Sarah J. and Wayne B. and others. In addition one secretary - Sarah J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Konecranes Demag Uk Limited Address / Contact

Office Address Unit 1 Charter Point, Coalfield Way,
Office Address2 Ashby Business Park
Town Ashby De La Zouch
Post code LE65 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00969869
Date of Incorporation Thu, 8th Jan 1970
Industry Installation of industrial machinery and equipment
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Asko T.

Position: Director

Appointed: 01 December 2022

Sarah J.

Position: Secretary

Appointed: 21 June 2021

Sarah J.

Position: Director

Appointed: 21 June 2021

Wayne B.

Position: Director

Appointed: 01 February 2016

Andrew S.

Position: Director

Appointed: 01 February 2016

Mark B.

Position: Director

Appointed: 04 December 2018

Resigned: 01 December 2022

Marko T.

Position: Director

Appointed: 14 July 2017

Resigned: 01 December 2022

Andrew S.

Position: Secretary

Appointed: 01 February 2016

Resigned: 21 June 2021

Patrick C.

Position: Director

Appointed: 30 October 2012

Resigned: 30 June 2016

Steven D.

Position: Director

Appointed: 01 January 2010

Resigned: 28 November 2011

Derek R.

Position: Director

Appointed: 18 August 2009

Resigned: 11 March 2017

David R.

Position: Director

Appointed: 18 August 2009

Resigned: 26 March 2013

Gordon A.

Position: Director

Appointed: 18 August 2009

Resigned: 30 June 2017

Tom S.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2010

Dennis H.

Position: Director

Appointed: 01 January 2000

Resigned: 30 June 2014

Robert B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 March 2016

Nigel C.

Position: Director

Appointed: 01 January 2000

Resigned: 10 October 2011

Markku L.

Position: Director

Appointed: 01 January 2000

Resigned: 30 June 2002

Sirpa P.

Position: Director

Appointed: 01 January 2000

Resigned: 19 July 2004

Robert B.

Position: Secretary

Appointed: 18 March 1996

Resigned: 31 January 2016

John A.

Position: Director

Appointed: 18 March 1996

Resigned: 31 December 1999

William M.

Position: Director

Appointed: 18 March 1996

Resigned: 29 December 2009

Stephen C.

Position: Director

Appointed: 15 August 1991

Resigned: 18 March 1996

Michael C.

Position: Director

Appointed: 15 August 1991

Resigned: 18 March 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Kci Holding Uk Limited from Ashby-De-La-Zouch, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kci Holding Uk Limited

Unit 1 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02911925
Notified on 17 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Konecranes Uk October 2, 2017
Konecranes Service September 25, 2009
Lloyds Konecranes September 26, 2006
Crane Aid Services December 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, July 2023
Free Download (42 pages)

Company search

Advertisements