Company NameKuusakoski Limited
Company StatusActive
Company Number05946437
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Previous NameMastpost Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameTeuvo Juhani Kuusakoski
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFinnish
StatusCurrent
Appointed11 April 2012(5 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressHytnposankusa 2 02790
Espou
Finland
Director NameScott Goring
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(11 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Works Faraday Road
Sheffield
S9 3XZ
Director NameMr Mikko Juhani Kuusilehto
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFinnish
StatusCurrent
Appointed08 October 2018(12 years after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceFinland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameRiitta Marjaana Palomaki
Date of BirthJune 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2009)
RoleCfo Kuusakoshi Group Oy
Correspondence AddressNummikuja 6c
Espoo
02730 Espoo
Foreign
Director NameTimo Juhani Piekkari
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2009)
RoleCeo & President Kuusakoshi Oy
Correspondence AddressEtelatie 35 B
Espoo
02710 Espoo
Foreign
Director NameSeija Anneli Sneitz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2006)
RoleFinancial Adviser Kuusakoski O
Correspondence AddressPihlajamarjantie 14 B
02940 Espoo
Foreign
Secretary NameSeija Anneli Sneitz
NationalityFinnish
StatusResigned
Appointed29 September 2006(3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2006)
RoleFinancial Adviser Kuusakoski O
Correspondence AddressPihlajamarjantie 14 B
02940 Espoo
Foreign
Director NameMr Paul Michael Doherty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Secretary NameSeija Ameli Sneitz
NationalityBritish
StatusResigned
Appointed30 November 2006(2 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleFinancial Controller
Correspondence AddressPhilajamarjantie 14b
002940
Espoo
Foreign
Director NameTimo Oskari Kuusakoski
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFinland
StatusResigned
Appointed01 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2012)
RolePresident And CEO
Correspondence AddressVasaramaki 7 B 02750 Espoo
02750 Espoo
Finland
Director NameHarri Juhani Pulli
Date of BirthJune 1960 (Born 63 years ago)
NationalityFinland
StatusResigned
Appointed01 July 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2013)
RoleVice President And Cfo
Correspondence AddressAidasmaentie 34 D 00650 Helsinki
Finland
Director NameLeena Johanna Salo
Date of BirthMay 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed08 February 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressCrown Works Faraday Road
Sheffield
South Yorkshire
S9 3XZ
Director NameVille Pasanen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2015(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressCrown Works Faraday Road
Sheffield
South Yorkshire
S9 3XZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekuusakoski.com

Location

Registered AddressCrown Works
Faraday Road
Sheffield
S9 3XZ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

80k at £10Kuusakoski Oy
100.00%
Ordinary

Financials

Year2014
Turnover£27,666,577
Gross Profit£3,500,945
Net Worth£4,848,357
Cash£187,428
Current Liabilities£1,789,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

27 November 2006Delivered on: 6 December 2006
Persons entitled: Kuusakoski Oy

Classification: Debenture
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: Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 30 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2017Appointment of Scott Goring as a director on 9 October 2017 (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 March 2017Full accounts made up to 31 December 2016 (27 pages)
4 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 April 2016Full accounts made up to 31 December 2015 (24 pages)
23 December 2015Appointment of Ville Pasanen as a director on 1 October 2015 (3 pages)
23 December 2015Appointment of Ville Pasanen as a director on 1 October 2015 (3 pages)
4 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 800,000
(14 pages)
7 October 2015Termination of appointment of Leena Johanna Salo as a director on 31 July 2015 (2 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 800,000
(15 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
31 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 800,000
(15 pages)
19 August 2013Termination of appointment of Harri Pulli as a director (2 pages)
19 August 2013Termination of appointment of a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 17/10/13 as it was invalid or ineffective.
(3 pages)
14 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
27 June 2013Appointment of Leena Johanna Salo as a director (3 pages)
15 October 2012Annual return made up to 26 September 2012 (15 pages)
16 April 2012Termination of appointment of Timo Kuusakoski as a director (2 pages)
16 April 2012Appointment of Teuvo Juhani Kuusakoski as a director (3 pages)
12 April 2012Full accounts made up to 31 December 2011 (25 pages)
24 October 2011Annual return made up to 26 September 2011 (15 pages)
30 March 2011Full accounts made up to 31 December 2010 (22 pages)
14 January 2011Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
26 April 2010Full accounts made up to 31 December 2009 (20 pages)
20 October 2009Annual return made up to 26 September 2009 (5 pages)
20 October 2009Termination of appointment of Timo Piekkari as a director (1 page)
9 September 2009Director's change of particulars / paul doherty / 14/08/2009 (1 page)
9 July 2009Director appointed timo oskari kuusakoski (2 pages)
9 July 2009Director appointed harri juhani pulli (2 pages)
8 July 2009Appointment terminated director riitta palomaki (1 page)
23 April 2009Full accounts made up to 31 December 2008 (23 pages)
28 December 2008Appointment terminated secretary seija sneitz (1 page)
1 November 2008Return made up to 26/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2008Full accounts made up to 31 December 2007 (23 pages)
29 December 2007Return made up to 26/09/07; full list of members (8 pages)
29 December 2007New secretary appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 68 clarkehouse road sheffield yorkshire S10 3TP (1 page)
22 January 2007Registered office changed on 22/01/07 from: 36 S10 3TP (1 page)
12 December 2006Ad 20/11/06--------- £ si 39999@10=399990 £ ic 400010/800000 (2 pages)
12 December 2006Ad 27/11/06--------- £ si 40000@10=400000 £ ic 10/400010 (2 pages)
12 December 2006Secretary resigned;director resigned (1 page)
12 December 2006New director appointed (2 pages)
6 December 2006Particulars of mortgage/charge (6 pages)
30 November 2006Particulars of mortgage/charge (8 pages)
30 October 2006£ nc 1000/800000 29/09/06 (1 page)
30 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2006Ad 29/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2006Resolutions
  • RES13 ‐ Shares divided 29/09/06
(1 page)
30 October 2006Div 29/09/06 (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 October 2006Registered office changed on 10/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
29 September 2006Company name changed mastpost LIMITED\certificate issued on 29/09/06 (2 pages)
26 September 2006Incorporation (17 pages)