About

Registered Number: 04953827
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Isuzu House, 164 Great North Road, Hatfield, Herts, AL9 5JN

 

Isuzu Truck (UK) Ltd was registered on 05 November 2003 with its registered office in Hatfield in Herts, it's status in the Companies House registry is set to "Active". This company has 13 directors listed in the Companies House registry. 51-100 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Peter 19 November 2013 - 1
NOTO, Hidekazu 18 May 2020 - 1
TSUZAKI, Tetsuo 01 April 2019 - 1
EZOE, Hideaki 16 June 2009 28 March 2011 1
HORIUCHI, Takahisa 22 April 2013 10 December 2014 1
KOJIMA, Hiroyuki 28 March 2011 28 February 2013 1
KOYANAGI, Naomichi 01 November 2004 29 March 2007 1
MURATA, Masayuki 28 February 2013 01 August 2017 1
NADACHI, Hirokichi 21 August 2007 15 June 2009 1
NIIJIMA, Yasuyuki 01 August 2017 01 April 2019 1
OTSUKA, Isao 10 May 2014 18 May 2020 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Vijay 04 September 2015 - 1
MATHEMA, Louise Jennifer 13 September 2010 04 September 2015 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 19 May 2016
AP03 - Appointment of secretary 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 18 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 18 November 2013
AUD - Auditor's letter of resignation 16 October 2013
AUD - Auditor's letter of resignation 02 September 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 24 April 2013
SH01 - Return of Allotment of shares 19 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
RESOLUTIONS - N/A 06 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
SH01 - Return of Allotment of shares 28 January 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
RESOLUTIONS - N/A 20 May 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 08 May 2009
RESOLUTIONS - N/A 08 May 2009
RESOLUTIONS - N/A 08 May 2009
RESOLUTIONS - N/A 08 May 2009
169 - Return by a company purchasing its own shares 08 May 2009
169 - Return by a company purchasing its own shares 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 06 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 31 March 2004
RESOLUTIONS - N/A 26 March 2004
123 - Notice of increase in nominal capital 26 March 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2004
123 - Notice of increase in nominal capital 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
CERTNM - Change of name certificate 15 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 August 2004 Fully Satisfied

N/A

Rent deposit deed 10 August 2004 Fully Satisfied

N/A

Assignment of keyman life policy 05 March 2004 Outstanding

N/A

Debenture 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.