Kawasaki Precision Machinery (UK) Ltd was setup in 1993. The organisation has 29 directors listed as Williamson, Andrew, Adachi, Naoki, Crocker, Lee, Hatsuda, Minoru, Ikuma, Shunsuke, Konishi, Yasuo, Onishi, Masaki, Meacock, Henry James, Mitchell, Neill Alastair, Morton, Richard Simon, Yamamoto, Katsuya, Gray's Inn Secretaries Limited, Cardew, Stephen Robert, Dh & B Directors Limited, Dh & B Managers Limited, Hida, Kazuo, Ikeda, Mitsuaki, Ishii, Seiji, Ishiko, Masahiro, Maeda, Eiichi, Morton, Richard Simon, Nishimura, Tadashi, Ogata, Kouji, Sakamoto, Hirokatsu, Sakuragi, Minoru, Shimamura, Hidehiko, Sonoda, Makoto, Vickers, Steven Miles, Yamamoto, Katsuya at Companies House. We don't know the number of employees at Kawasaki Precision Machinery (UK) Ltd. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADACHI, Naoki | 31 March 2017 | - | 1 |
CROCKER, Lee | 17 November 2017 | - | 1 |
HATSUDA, Minoru | 11 September 2020 | - | 1 |
IKUMA, Shunsuke | 10 June 2013 | - | 1 |
KONISHI, Yasuo | 01 April 2018 | - | 1 |
ONISHI, Masaki | 31 March 2017 | - | 1 |
CARDEW, Stephen Robert | 01 April 2008 | 31 March 2017 | 1 |
DH & B DIRECTORS LIMITED | 05 July 1993 | 01 December 1993 | 1 |
DH & B MANAGERS LIMITED | 05 July 1993 | 01 December 1993 | 1 |
HIDA, Kazuo | 16 June 2009 | 01 April 2014 | 1 |
IKEDA, Mitsuaki | 01 December 1993 | 27 May 2002 | 1 |
ISHII, Seiji | 01 November 2005 | 31 March 2011 | 1 |
ISHIKO, Masahiro | 01 January 1998 | 05 January 2001 | 1 |
MAEDA, Eiichi | 20 December 1993 | 01 April 1994 | 1 |
MORTON, Richard Simon | 31 March 2017 | 17 November 2017 | 1 |
NISHIMURA, Tadashi | 01 April 1994 | 25 May 2000 | 1 |
OGATA, Kouji | 01 April 2014 | 31 March 2017 | 1 |
SAKAMOTO, Hirokatsu | 25 May 2000 | 31 March 2007 | 1 |
SAKURAGI, Minoru | 01 September 2011 | 10 June 2013 | 1 |
SHIMAMURA, Hidehiko | 01 September 2011 | 01 April 2018 | 1 |
SONODA, Makoto | 05 January 2001 | 16 June 2009 | 1 |
VICKERS, Steven Miles | 01 January 1994 | 29 April 2005 | 1 |
YAMAMOTO, Katsuya | 01 April 2007 | 31 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMSON, Andrew | 14 April 2020 | - | 1 |
MEACOCK, Henry James | 29 November 2017 | 14 April 2020 | 1 |
MITCHELL, Neill Alastair | 01 January 1998 | 31 January 2008 | 1 |
MORTON, Richard Simon | 31 January 2008 | 29 November 2017 | 1 |
YAMAMOTO, Katsuya | 01 April 1994 | 01 January 1998 | 1 |
GRAY'S INN SECRETARIES LIMITED | 05 July 1993 | 01 April 1994 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 11 September 2020 | |
PSC01 - N/A | 11 September 2020 | |
PSC07 - N/A | 11 September 2020 | |
AP01 - Appointment of director | 11 September 2020 | |
CS01 - N/A | 15 July 2020 | |
AP03 - Appointment of secretary | 20 April 2020 | |
TM02 - Termination of appointment of secretary | 20 April 2020 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 20 May 2019 | |
MR04 - N/A | 03 April 2019 | |
CH01 - Change of particulars for director | 31 July 2018 | |
CH01 - Change of particulars for director | 10 July 2018 | |
PSC01 - N/A | 22 June 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
CS01 - N/A | 17 May 2018 | |
CH01 - Change of particulars for director | 17 May 2018 | |
CH01 - Change of particulars for director | 23 April 2018 | |
AA - Annual Accounts | 17 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
PSC07 - N/A | 10 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
CH01 - Change of particulars for director | 15 March 2018 | |
AP01 - Appointment of director | 30 November 2017 | |
AP03 - Appointment of secretary | 29 November 2017 | |
TM02 - Termination of appointment of secretary | 29 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
CS01 - N/A | 25 May 2017 | |
TM01 - Termination of appointment of director | 25 May 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AR01 - Annual Return | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
AA - Annual Accounts | 06 April 2016 | |
MR04 - N/A | 10 September 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
MR04 - N/A | 11 December 2014 | |
MR04 - N/A | 11 December 2014 | |
MR04 - N/A | 11 December 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AP01 - Appointment of director | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
AR01 - Annual Return | 21 May 2013 | |
CH01 - Change of particulars for director | 21 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
SH01 - Return of Allotment of shares | 18 September 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AP01 - Appointment of director | 02 September 2011 | |
AP01 - Appointment of director | 02 September 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 14 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
363s - Annual Return | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
AUD - Auditor's letter of resignation | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
AA - Annual Accounts | 16 April 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
363s - Annual Return | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 May 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 27 March 2003 | |
AUD - Auditor's letter of resignation | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 04 April 2002 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
363s - Annual Return | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 04 July 1999 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
AA - Annual Accounts | 23 March 1999 | |
AUD - Auditor's letter of resignation | 10 August 1998 | |
395 - Particulars of a mortgage or charge | 15 July 1998 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
AA - Annual Accounts | 10 July 1997 | |
363s - Annual Return | 10 July 1997 | |
363s - Annual Return | 12 July 1996 | |
AA - Annual Accounts | 29 April 1996 | |
363s - Annual Return | 01 August 1995 | |
AA - Annual Accounts | 04 April 1995 | |
363x - Annual Return | 06 August 1994 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 13 June 1994 | |
288 - N/A | 19 February 1994 | |
287 - Change in situation or address of Registered Office | 19 February 1994 | |
288 - N/A | 13 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1994 | |
288 - N/A | 10 January 1994 | |
RESOLUTIONS - N/A | 14 December 1993 | |
RESOLUTIONS - N/A | 14 December 1993 | |
RESOLUTIONS - N/A | 14 December 1993 | |
123 - Notice of increase in nominal capital | 14 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 December 1993 | |
288 - N/A | 14 December 1993 | |
288 - N/A | 14 December 1993 | |
CERTNM - Change of name certificate | 01 December 1993 | |
NEWINC - New incorporation documents | 05 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 05 June 2002 | Fully Satisfied |
N/A |
Mortgage deed | 05 June 2002 | Fully Satisfied |
N/A |
Mortgage deed | 05 June 2002 | Fully Satisfied |
N/A |
Fixed charge | 13 May 1999 | Fully Satisfied |
N/A |
Mortgage deed | 03 July 1998 | Fully Satisfied |
N/A |