Espou
Finland
Director Name | Scott Goring |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(11 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Works Faraday Road Sheffield S9 3XZ |
Director Name | Mr Mikko Juhani Kuusilehto |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 08 October 2018(12 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | CEO |
Country of Residence | Finland |
Correspondence Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Riitta Marjaana Palomaki |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 September 2006(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2009) |
Role | Cfo Kuusakoshi Group Oy |
Correspondence Address | Nummikuja 6c Espoo 02730 Espoo Foreign |
Director Name | Timo Juhani Piekkari |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 September 2006(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2009) |
Role | Ceo & President Kuusakoshi Oy |
Correspondence Address | Etelatie 35 B Espoo 02710 Espoo Foreign |
Director Name | Seija Anneli Sneitz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 September 2006(3 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2006) |
Role | Financial Adviser Kuusakoski O |
Correspondence Address | Pihlajamarjantie 14 B 02940 Espoo Foreign |
Secretary Name | Seija Anneli Sneitz |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 29 September 2006(3 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2006) |
Role | Financial Adviser Kuusakoski O |
Correspondence Address | Pihlajamarjantie 14 B 02940 Espoo Foreign |
Director Name | Mr Paul Michael Doherty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ranmoor Crescent Sheffield South Yorkshire S10 3GU |
Secretary Name | Seija Ameli Sneitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(2 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2008) |
Role | Financial Controller |
Correspondence Address | Philajamarjantie 14b 002940 Espoo Foreign |
Director Name | Timo Oskari Kuusakoski |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2012) |
Role | President And CEO |
Correspondence Address | Vasaramaki 7 B 02750 Espoo 02750 Espoo Finland |
Director Name | Harri Juhani Pulli |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2013) |
Role | Vice President And Cfo |
Correspondence Address | Aidasmaentie 34 D 00650 Helsinki Finland |
Director Name | Leena Johanna Salo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Crown Works Faraday Road Sheffield South Yorkshire S9 3XZ |
Director Name | Ville Pasanen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 2015(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Crown Works Faraday Road Sheffield South Yorkshire S9 3XZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kuusakoski.com |
---|
Registered Address | Crown Works Faraday Road Sheffield S9 3XZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
80k at £10 | Kuusakoski Oy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,666,577 |
Gross Profit | £3,500,945 |
Net Worth | £4,848,357 |
Cash | £187,428 |
Current Liabilities | £1,789,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 November 2006 | Delivered 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 2006 | Delivered 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 |
19 October 2017 | Appointment of Scott Goring as a director on 9 October 2017 (3 pages) |
---|---|
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 December 2015 | Appointment of Ville Pasanen as a director on 1 October 2015 (3 pages) |
23 December 2015 | Appointment of Ville Pasanen as a director on 1 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
7 October 2015 | Termination of appointment of Leena Johanna Salo as a director on 31 July 2015 (2 pages) |
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 March 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 August 2013 | Termination of appointment of Harri Pulli as a director (2 pages) |
19 August 2013 | Termination of appointment of a director
|
14 August 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
27 June 2013 | Appointment of Leena Johanna Salo as a director (3 pages) |
15 October 2012 | Annual return made up to 26 September 2012 (15 pages) |
16 April 2012 | Termination of appointment of Timo Kuusakoski as a director (2 pages) |
16 April 2012 | Appointment of Teuvo Juhani Kuusakoski as a director (3 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 October 2011 | Annual return made up to 26 September 2011 (15 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 October 2009 | Annual return made up to 26 September 2009 (5 pages) |
20 October 2009 | Termination of appointment of Timo Piekkari as a director (1 page) |
9 September 2009 | Director's change of particulars / paul doherty / 14/08/2009 (1 page) |
9 July 2009 | Director appointed timo oskari kuusakoski (2 pages) |
9 July 2009 | Director appointed harri juhani pulli (2 pages) |
8 July 2009 | Appointment terminated director riitta palomaki (1 page) |
23 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 December 2008 | Appointment terminated secretary seija sneitz (1 page) |
1 November 2008 | Return made up to 26/09/08; no change of members
|
27 February 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 December 2007 | Return made up to 26/09/07; full list of members (8 pages) |
29 December 2007 | New secretary appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 68 clarkehouse road sheffield yorkshire S10 3TP (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 36 S10 3TP (1 page) |
12 December 2006 | Ad 20/11/06--------- £ si 39999@10=399990 £ ic 400010/800000 (2 pages) |
12 December 2006 | Ad 27/11/06--------- £ si 40000@10=400000 £ ic 10/400010 (2 pages) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
6 December 2006 | Particulars of mortgage/charge (6 pages) |
30 November 2006 | Particulars of mortgage/charge (8 pages) |
30 October 2006 | £ nc 1000/800000 29/09/06 (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Ad 29/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Div 29/09/06 (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
29 September 2006 | Company name changed mastpost LIMITED\certificate issued on 29/09/06 (2 pages) |
26 September 2006 | Incorporation (17 pages) |