About

Registered Number: 02575058
Date of Incorporation: 18/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Mead Park, Thorpe Mead, Banbury, OX16 4RY,

 

Tomita U.K. Ltd was registered on 18 January 1991 and has its registered office in Banbury, it's status at Companies House is "Active". There are 6 directors listed as Kimura, Atsushi, Tomita, Kaoru, Yatsuyanagi, Masahiko, Itagaki, Shigeya, Takimoto, Shunji, Yoshimi, Masato for the business in the Companies House registry. We don't know the number of employees at Tomita U.K. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMITA, Kaoru N/A - 1
YATSUYANAGI, Masahiko 01 January 2015 - 1
ITAGAKI, Shigeya N/A 01 November 2002 1
TAKIMOTO, Shunji 01 November 2002 01 January 2015 1
YOSHIMI, Masato N/A 01 November 1995 1
Secretary Name Appointed Resigned Total Appointments
KIMURA, Atsushi 01 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 25 February 2020
AAMD - Amended Accounts 03 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 20 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
AP03 - Appointment of secretary 19 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 February 2014
MEM/ARTS - N/A 12 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 22 March 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 10 September 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 25 May 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 30 June 1996
288 - N/A 20 February 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 12 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 10 August 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 26 August 1993
363x - Annual Return 01 February 1993
AA - Annual Accounts 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
123 - Notice of increase in nominal capital 17 February 1992
363x - Annual Return 02 February 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
288 - N/A 31 October 1991
288 - N/A 31 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1991
288 - N/A 27 June 1991
287 - Change in situation or address of Registered Office 27 June 1991
RESOLUTIONS - N/A 25 April 1991
RESOLUTIONS - N/A 25 April 1991
RESOLUTIONS - N/A 25 April 1991
RESOLUTIONS - N/A 25 April 1991
MEM/ARTS - N/A 25 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1991
123 - Notice of increase in nominal capital 25 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
RESOLUTIONS - N/A 25 February 1991
CERTNM - Change of name certificate 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
353a - Register of members in non-legible form 25 February 1991
287 - Change in situation or address of Registered Office 25 February 1991
CERTNM - Change of name certificate 25 February 1991
NEWINC - New incorporation documents 18 January 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.