About

Registered Number: 03476832
Date of Incorporation: 01/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Woodgate Business Park, 1 Bell Heath Way, Birmingham, B32 3BZ

 

Aisin Europe Manufacturing (UK) Ltd was registered on 01 December 1997 with its registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Aisin Europe Manufacturing (UK) Ltd has 29 directors listed as Wills, Glenn Stephen, Ayabakan, Mehmet Murat, Niimi, Makoto, Sakaue, Hiromu, Sanjo, Shingo, Ushida, Tomohiko, Aiki, Hideki, Fujie, Naofumi, Fujimori, Fumio, Hattori, Kenji, Hattori, Shunzo, Inoue, Sota, Ishihara, Akira, Itakura, Shinji, Koyama, Kazuto, Mori, Takeshi, Nagura, Toshikazu, Nakamura, Akira, Nakamura, Shunichi, Sakakibara, Shunji, Shiota, Akihito, Suzuki, Hideomi, Suzuki, Mitsuyuki, Tajima, Osamu, Takahashi, Hiroshi, Takase, Susumu, Yamada, Masahiko, Yamada, Tsutomu, Yamamura, Shinichiro in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYABAKAN, Mehmet Murat 01 April 2020 - 1
NIIMI, Makoto 01 February 2016 - 1
SAKAUE, Hiromu 01 April 2020 - 1
SANJO, Shingo 21 April 2016 - 1
AIKI, Hideki 01 January 2005 16 April 2009 1
FUJIE, Naofumi 22 June 2010 18 June 2012 1
FUJIMORI, Fumio 05 March 2007 20 June 2007 1
HATTORI, Kenji 27 March 1998 27 August 2003 1
HATTORI, Shunzo 27 August 2003 31 December 2004 1
INOUE, Sota 26 January 2000 05 March 2007 1
ISHIHARA, Akira 19 March 2015 01 February 2016 1
ITAKURA, Shinji 27 August 2003 20 June 2007 1
KOYAMA, Kazuto 21 April 2016 01 May 2019 1
MORI, Takeshi 16 April 2009 19 March 2015 1
NAGURA, Toshikazu 18 June 2012 21 April 2016 1
NAKAMURA, Akira 18 June 2012 21 April 2016 1
NAKAMURA, Shunichi 20 June 2007 18 June 2009 1
SAKAKIBARA, Shunji 27 August 2003 05 March 2004 1
SHIOTA, Akihito 01 May 2019 01 April 2020 1
SUZUKI, Hideomi 27 March 1998 03 March 2000 1
SUZUKI, Mitsuyuki 08 March 2006 20 June 2007 1
TAJIMA, Osamu 14 March 2001 23 June 2005 1
TAKAHASHI, Hiroshi 20 June 2007 18 June 2009 1
TAKASE, Susumu 18 June 2009 18 June 2012 1
YAMADA, Masahiko 26 January 2000 27 August 2003 1
YAMADA, Tsutomu 01 December 1997 14 March 2001 1
YAMAMURA, Shinichiro 23 June 2005 22 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Glenn Stephen 06 March 2008 - 1
USHIDA, Tomohiko 06 March 2005 06 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 13 April 2020
TM01 - Termination of appointment of director 10 April 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 03 December 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 05 December 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 September 2012
TM01 - Termination of appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AA01 - Change of accounting reference date 08 March 2012
AUD - Auditor's letter of resignation 10 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 20 May 2002
363a - Annual Return 25 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 26 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 02 July 1999
225 - Change of Accounting Reference Date 18 June 1999
353 - Register of members 26 January 1999
363a - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
RESOLUTIONS - N/A 22 September 1998
RESOLUTIONS - N/A 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
123 - Notice of increase in nominal capital 22 September 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
287 - Change in situation or address of Registered Office 30 December 1997
225 - Change of Accounting Reference Date 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.