Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRKA (UK) LTD
Company Information for

MIRKA (UK) LTD

SAXON HOUSE SHIRWELL CRESCENT, FURZTON, MILTON KEYNES, MK4 1GA,
Company Registration Number
01414812
Private Limited Company
Active

Company Overview

About Mirka (uk) Ltd
MIRKA (UK) LTD was founded on 1979-02-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Mirka (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIRKA (UK) LTD
 
Legal Registered Office
SAXON HOUSE SHIRWELL CRESCENT
FURZTON
MILTON KEYNES
MK4 1GA
Other companies in MK4
 
Previous Names
MIRKA ABRASIVES LIMITED22/06/2011
Filing Information
Company Number 01414812
Company ID Number 01414812
Date formed 1979-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 18:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRKA (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIRKA (UK) LTD

Current Directors
Officer Role Date Appointed
PHILIP TIMOTHY SANDFORD
Company Secretary 2008-03-11
SIMON JOHN BLOXHAM
Director 2003-04-10
CRAIG PAUL STUART DAYCOCK
Director 2008-03-11
KAJ OLAV HELLMAN
Director 2014-04-08
STEFAN MIKAEL SJOBERG
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
RALF KARLSTROM
Director 2005-04-07 2014-04-08
GORAN ERIK WESTERLUND
Director 1999-03-16 2014-04-08
TOM KARL JOHAN NORDSTROM
Director 1999-03-16 2011-07-19
SIMON JOHN BLOXHAM
Company Secretary 2004-03-02 2008-03-11
KURT BETLEHEM
Director 1991-03-19 2005-09-18
RONALD JOHN HIRONS
Company Secretary 1991-03-19 2003-12-31
RONALD JOHN HIRONS
Director 1991-03-19 2003-12-31
JAN MIKEL OSVALD FORS
Director 1998-03-05 1999-03-16
STIG CHRISTER SWEINS
Director 1991-03-19 1999-03-16
PER-ERIK RAGNUALD LINDGREN
Director 1992-04-02 1998-03-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-03-27Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2024-03-27Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2023-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01CH01Director's details changed for Mr Simon John Bloxham on 2022-03-17
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MIKAEL SJOBERG / 18/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL STUART DAYCOCK / 18/05/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BLOXHAM / 18/05/2016
2016-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP TIMOTHY SANDFORD on 2016-05-18
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-22AR0119/03/16 ANNUAL RETURN FULL LIST
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-28AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-28CH01Director's details changed for Mr Simon John Bloxham on 2015-03-19
2014-10-30AP01DIRECTOR APPOINTED MR KAJ OLAV HELLMAN
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-29AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GORAN WESTERLUND
2014-04-29CH01Director's details changed for Stefan Mikael Sjoberg on 2014-03-09
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RALF KARLSTROM
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0119/03/13 ANNUAL RETURN FULL LIST
2012-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED STEFAN MIKAEL SJOBERG
2012-04-03AR0119/03/12 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 7 HOLDOM AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1QU
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM NORDSTROM
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BLOXHAM / 19/07/2011
2011-06-22RES15CHANGE OF NAME 16/06/2011
2011-06-22CERTNMCOMPANY NAME CHANGED MIRKA ABRASIVES LIMITED CERTIFICATE ISSUED ON 22/06/11
2011-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11AR0119/03/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL STUART DAYCOCK / 18/03/2011
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-15AR0119/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORAN ERIK WESTERLUND / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM KARL JOHAN NORDSTROM / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF KARLSTROM / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL STUART DAYCOCK / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BLOXHAM / 18/03/2010
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / RALF KARLSTROM / 01/03/2009
2008-05-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY SIMON BLOXHAM
2008-05-13288aDIRECTOR APPOINTED MR CRAIG PAUL STUART DAYCOCK
2008-04-08288aSECRETARY APPOINTED MR PHILIP TIMOTHY SANDFORD
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-25363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-16288cDIRECTOR'S PARTICULARS CHANGED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-04-29363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-04-20363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/00
2000-05-12363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-04-21363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-04-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MIRKA (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRKA (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1984-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRKA (UK) LTD

Intangible Assets
Patents
We have not found any records of MIRKA (UK) LTD registering or being granted any patents
Domain Names

MIRKA (UK) LTD owns 5 domain names.

mirka.co.uk   mirkaabrasives.co.uk   mirkadustfreesanding.co.uk   mirkaspares.co.uk   netsanding.co.uk  

Trademarks
We have not found any records of MIRKA (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRKA (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MIRKA (UK) LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MIRKA (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRKA (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRKA (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3