About

Registered Number: 01413993
Date of Incorporation: 08/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Hitachi Capital House, Thorpe Road, Staines-Upon-Thames, TW18 3HP,

 

Established in 1979, Hitachi Capital Vehicle Solutions Ltd are based in Staines-Upon-Thames, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Lawes, Jonathan Mark, Gallop, Martyn Mansell, Nakanishi, Shuji, Syme, Andrew, Tarry, Christopher Raymond, Underwood, Stephen Kenneth, Wastell, Robert William, Whalley, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWES, Jonathan Mark 20 November 2006 - 1
GALLOP, Martyn Mansell 01 June 1999 31 July 2004 1
NAKANISHI, Shuji 23 June 2000 22 June 2001 1
SYME, Andrew N/A 31 January 1999 1
TARRY, Christopher Raymond 01 April 2002 31 March 2004 1
UNDERWOOD, Stephen Kenneth 01 April 2004 08 February 2007 1
WASTELL, Robert William 01 April 2014 01 May 2016 1
WHALLEY, Robert 03 January 1995 29 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 12 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 31 January 2014
RESOLUTIONS - N/A 15 July 2013
CC04 - Statement of companies objects 15 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 15 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 09 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 January 2005
AA - Annual Accounts 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 31 March 2004
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
AA - Annual Accounts 10 November 2003
AUD - Auditor's letter of resignation 14 October 2003
CERTNM - Change of name certificate 01 July 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 27 September 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 24 June 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 11 February 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
AA - Annual Accounts 22 June 1996
363s - Annual Return 05 February 1996
288 - N/A 05 February 1996
288 - N/A 25 January 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 06 February 1995
288 - N/A 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1994
AA - Annual Accounts 19 July 1994
RESOLUTIONS - N/A 06 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1994
123 - Notice of increase in nominal capital 06 May 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 12 August 1993
363s - Annual Return 19 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
AA - Annual Accounts 04 December 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 14 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1991
288 - N/A 04 March 1991
RESOLUTIONS - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 01 October 1990
AUD - Auditor's letter of resignation 27 July 1990
288 - N/A 07 June 1990
288 - N/A 20 December 1989
288 - N/A 20 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1989
288 - N/A 16 August 1989
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
288 - N/A 06 March 1989
395 - Particulars of a mortgage or charge 01 November 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
395 - Particulars of a mortgage or charge 02 March 1988
395 - Particulars of a mortgage or charge 30 November 1987
363 - Annual Return 26 November 1987
395 - Particulars of a mortgage or charge 10 November 1987
AA - Annual Accounts 09 November 1987
288 - N/A 15 September 1987
287 - Change in situation or address of Registered Office 24 August 1987
288 - N/A 10 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1987
RESOLUTIONS - N/A 21 July 1987
CERTNM - Change of name certificate 24 June 1987
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 20 February 1987
CERTNM - Change of name certificate 09 January 1987
288 - N/A 08 October 1986
287 - Change in situation or address of Registered Office 08 October 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
AA - Annual Accounts 12 October 1985
AA - Annual Accounts 20 November 1984
AA - Annual Accounts 13 February 1984
AA - Annual Accounts 12 February 1983
AA - Annual Accounts 08 April 1982
NEWINC - New incorporation documents 08 February 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 1988 Fully Satisfied

N/A

Charge 23 February 1988 Fully Satisfied

N/A

Master agreements charge 27 November 1987 Fully Satisfied

N/A

Mortgage 10 November 1987 Fully Satisfied

N/A

Assignment and charge 16 March 1987 Fully Satisfied

N/A

Mortgage debenture 12 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.