About

Registered Number: 06258753
Date of Incorporation: 24/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Stables Shipton Bridge Farm, Widdington, Saffron Walden, Essex, CB11 3SU

 

Having been setup in 2007, Glyco Technica (Europe) Ltd are based in Saffron Walden, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Glyco Technica (Europe) Ltd. The companies directors are Takabatake, Sueaki, Hightrex (Uk) Limited, Takabatake, Harumi, Takabatake, Harumi, Takagi, YUko, Tamiya, Naoko.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAKABATAKE, Sueaki 31 December 2014 - 1
TAKABATAKE, Harumi 18 June 2014 31 December 2014 1
TAKABATAKE, Harumi 24 May 2007 06 December 2010 1
TAKAGI, Yuko 24 May 2007 23 May 2013 1
TAMIYA, Naoko 24 May 2007 24 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HIGHTREX (UK) LIMITED 24 May 2007 06 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 14 January 2015
DISS40 - Notice of striking-off action discontinued 24 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 28 July 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
CERTNM - Change of name certificate 25 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 07 December 2010
CH01 - Change of particulars for director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AR01 - Annual Return 21 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 10 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 23 March 2009
CERTNM - Change of name certificate 15 December 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.