About

Registered Number: 03021126
Date of Incorporation: 13/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4b Hatfield Way, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XF

 

Izumi Products Uk Ltd was registered on 13 February 1995 and are based in Bishop Auckland, County Durham, it's status at Companies House is "Active". This organisation has 2 directors listed as Woolley, Megan Ann, Fancourt, Stuart at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Megan Ann 15 May 2012 - 1
FANCOURT, Stuart 05 November 1997 30 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 12 April 2018
PSC04 - N/A 01 September 2017
CS01 - N/A 01 September 2017
MR01 - N/A 18 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 22 February 2016
AD04 - Change of location of company records to the registered office 22 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 26 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 13 February 2013
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 07 March 2011
AD04 - Change of location of company records to the registered office 07 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
353 - Register of members 06 March 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 12 March 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 25 March 1999
363s - Annual Return 18 February 1999
363s - Annual Return 28 January 1999
363s - Annual Return 18 April 1998
287 - Change in situation or address of Registered Office 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
AA - Annual Accounts 12 March 1998
287 - Change in situation or address of Registered Office 22 April 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1995
288 - N/A 16 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

Deed of charge over credit balances 09 November 2001 Outstanding

N/A

Debenture 29 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.