About

Registered Number: 02833215
Date of Incorporation: 05/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Ernesettle Lane, Ernesettle, Plymouth, Devon, PL5 2SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.