About

Registered Number: 02818847
Date of Incorporation: 18/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 5 Davy Way, Llay Industrial Estate, Llay, Wrexham, Clwyd, LL12 0PG,

 

Founded in 1993, Hayakawa International (UK) Ltd has its registered office in Wrexham, Clwyd. This business is VAT Registered. Currently we aren't aware of the number of employees at the this business. There are 13 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANSAL, Devinder Kumar 01 July 2020 - 1
HAYAKAWA, Masahiro 01 June 2009 - 1
ONOE, Kiichiro 01 July 2020 - 1
HASHIMOTO, Masataka 11 June 1993 28 February 2015 1
HAYAKAWA, Masao 11 June 1993 01 June 2009 1
HOSOKAWA, Yasuhiro 01 June 2009 25 April 2014 1
KOBAYASHI, Izumi 11 June 1993 11 November 2014 1
MURAKAWA, Yoshihiro 11 November 2014 01 July 2020 1
TETSUO, Junji 11 June 1993 01 August 1997 1
TSUJI, Yoshio 11 June 1993 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BANSAL, Devinder Kumar 01 October 2017 - 1
HARRY, Phillip Stanley 13 October 2016 30 September 2017 1
MARTIN, Max James 22 October 2001 13 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 28 May 2020
PSC04 - N/A 28 May 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 31 May 2019
PSC05 - N/A 31 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 25 May 2018
PSC02 - N/A 25 May 2018
PSC05 - N/A 25 May 2018
PSC04 - N/A 25 May 2018
AP03 - Appointment of secretary 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 May 2017
AP03 - Appointment of secretary 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 06 July 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 26 December 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 22 May 2012
AA01 - Change of accounting reference date 13 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 24 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 March 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 17 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 14 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 11 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 June 2001
363a - Annual Return 07 June 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 15 May 2000
AA - Annual Accounts 29 March 2000
363a - Annual Return 20 May 1999
AA - Annual Accounts 23 February 1999
363a - Annual Return 24 May 1998
363(353) - N/A 24 May 1998
MISC - Miscellaneous document 13 February 1998
AA - Annual Accounts 14 January 1998
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
363a - Annual Return 29 May 1997
AA - Annual Accounts 28 January 1997
363x - Annual Return 21 June 1996
288 - N/A 21 June 1996
AA - Annual Accounts 12 December 1995
363x - Annual Return 23 May 1995
AA - Annual Accounts 01 March 1995
363x - Annual Return 06 June 1994
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
123 - Notice of increase in nominal capital 16 November 1993
288 - N/A 16 November 1993
CERTNM - Change of name certificate 08 September 1993
RESOLUTIONS - N/A 06 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
NEWINC - New incorporation documents 18 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.