About

Registered Number: 04015180
Date of Incorporation: 12/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Baglan Energy Park, Port Talbot, West Glamorgan, SA12 7AX

 

Hi-lex Cable System Co. Ltd was registered on 12 June 2000 and has its registered office in West Glamorgan, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Scott, Sally Joanne, Glaznieks, Adam, Hirai, Shoichi, Kajiya, Koichi, Teraura, Makoto, Teraura, Taro, Kawamura, Yosuke, Narue, Atsushi, Saito, Kunio, Sasaki, Takahiro, Shima, Katsuaki, Shimizu, Junichi, Tahara, Tamaki, Tahara, Tamaki, Takahashi, Keiji, Takeda, Norio, Tanigawa, Keijiro, Tanigawa, Keijiro, Tokuhiro, Katsuaki, Vine, Robert Harding are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAZNIEKS, Adam 12 June 2015 - 1
HIRAI, Shoichi 08 August 2011 - 1
KAJIYA, Koichi 23 January 2017 - 1
TERAURA, Makoto 12 June 2000 - 1
TERAURA, Taro 01 December 2015 - 1
KAWAMURA, Yosuke 12 June 2000 20 December 2001 1
NARUE, Atsushi 20 November 2009 23 April 2014 1
SAITO, Kunio 08 July 2006 10 July 2009 1
SASAKI, Takahiro 08 December 2010 17 April 2014 1
SHIMA, Katsuaki 10 April 2014 23 January 2016 1
SHIMIZU, Junichi 08 July 2006 11 February 2009 1
TAHARA, Tamaki 22 January 2015 17 February 2017 1
TAHARA, Tamaki 10 July 2009 28 April 2014 1
TAKAHASHI, Keiji 25 March 2005 08 July 2006 1
TAKEDA, Norio 12 June 2000 25 March 2005 1
TANIGAWA, Keijiro 10 April 2014 23 January 2017 1
TANIGAWA, Keijiro 09 February 2009 29 November 2010 1
TOKUHIRO, Katsuaki 25 March 2005 15 August 2011 1
VINE, Robert Harding 12 June 2000 09 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Sally Joanne 15 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 12 June 2019
CS01 - N/A 15 June 2018
CH01 - Change of particulars for director 15 June 2018
AA - Annual Accounts 29 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AP03 - Appointment of secretary 16 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 29 May 2014
CH01 - Change of particulars for director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 07 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 20 November 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 June 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 24 December 2004
RESOLUTIONS - N/A 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
123 - Notice of increase in nominal capital 29 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 12 March 2003
225 - Change of Accounting Reference Date 27 October 2002
AUD - Auditor's letter of resignation 24 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 12 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
225 - Change of Accounting Reference Date 18 December 2001
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
225 - Change of Accounting Reference Date 16 June 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.