STAR MICRONICS EUROPE LIMITED

Register to unlock more data on OkredoRegister

STAR MICRONICS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01663916

Incorporation date

14/09/1982

Size

Full

Contacts

Registered address

Registered address

Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury, Bucks HP22 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2023)
dot icon15/04/2026
Termination of appointment of Tomoyuki Suzuki as a director on 2026-04-02
dot icon15/04/2026
Registered office address changed from Peregrine Business Park, Gomm Road, High Wycombe, Bucks, HP13 7DL England to Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Bucks HP22 5BL on 2026-04-15
dot icon05/01/2026
Appointment of Mr Mark Lloyd as a director on 2026-01-02
dot icon05/01/2026
Termination of appointment of Simon Michael Martin as a director on 2026-01-02
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Mr Kazuyoshi Terao on 2020-01-02
dot icon10/06/2025
Director's details changed for Mr Kazuyoshi Terao on 2025-04-19
dot icon10/06/2025
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Director's details changed for Mr Tomoyuki Suzuki on 2024-05-28
dot icon13/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon09/10/2023
Registered office address changed from Peregrine Business Park Gomm Road High Wycombe Bucks England HP13 7DL England to Peregrine Business Park, Gomm Road, High Wycombe, Bucks, HP13 7DL on 2023-10-09
dot icon09/10/2023
Director's details changed for Mr Kazuyoshi Terao on 2023-10-05
dot icon05/10/2023
Registered office address changed from 280 Bishopsgate London EC2M 4RB England to Peregrine Business Park Gomm Road High Wycombe Bucks England HP13 7DL on 2023-10-05
dot icon03/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-03
dot icon31/08/2023
Termination of appointment of Daisuke Suzuki as a director on 2023-08-31
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-07 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
25/06/1984 - Present
73
Lloyd, Mark
Director
02/01/2026 - Present
1
Martin, Simon Michael
Director
01/06/2004 - 02/01/2026
-
Suzuki, Daisuke
Director
04/01/2021 - 31/08/2023
-
Suzuki, Tomoyuki
Director
21/06/2022 - 02/04/2026
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAR MICRONICS EUROPE LIMITED

STAR MICRONICS EUROPE LIMITED is an(a) Active company incorporated on 14/09/1982 with the registered office located at Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury, Bucks HP22 5BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAR MICRONICS EUROPE LIMITED?

toggle

STAR MICRONICS EUROPE LIMITED is currently Active. It was registered on 14/09/1982 .

Where is STAR MICRONICS EUROPE LIMITED located?

toggle

STAR MICRONICS EUROPE LIMITED is registered at Triangle Business Park Quilters Way, Stoke Mandeville, Aylesbury, Bucks HP22 5BL.

What does STAR MICRONICS EUROPE LIMITED do?

toggle

STAR MICRONICS EUROPE LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for STAR MICRONICS EUROPE LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Tomoyuki Suzuki as a director on 2026-04-02.