About

Registered Number: 02818080
Date of Incorporation: 14/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Avebury House, 219-225 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU

 

Keyence (UK) Ltd was registered on 14 May 1993 and has its registered office in Milton Keynes, it's status at Companies House is "Active". Owa, Kengo, Kimura, Keiichi, Nakata, Yu, Hanasaki, Takashi, Satoh, Hiroshi, Yoshikawa, Tatsuhiko, Keyence (Uk) Limited, Cook, Leslie, Fujita, Takashi, Fujita, Takashi, Furuta, Shinji, Mori, Shinichi, Sasaki, Michio, Takizaki, Takemitsu, Yamamoto, Akinori are the current directors of Keyence (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMURA, Keiichi 21 March 2014 - 1
NAKATA, Yu 21 December 2019 - 1
COOK, Leslie 01 June 2000 14 May 2007 1
FUJITA, Takashi 20 March 2009 21 March 2014 1
FUJITA, Takashi 01 June 2000 31 March 2007 1
FURUTA, Shinji 01 June 2000 20 May 2001 1
MORI, Shinichi 31 March 2007 20 March 2009 1
SASAKI, Michio 01 April 2003 21 December 2010 1
TAKIZAKI, Takemitsu 01 July 1993 01 April 2003 1
YAMAMOTO, Akinori 21 December 2010 21 December 2019 1
Secretary Name Appointed Resigned Total Appointments
OWA, Kengo 31 January 2017 - 1
HANASAKI, Takashi 21 May 2001 01 April 2003 1
SATOH, Hiroshi 03 May 2011 31 January 2017 1
YOSHIKAWA, Tatsuhiko 01 April 2003 03 May 2011 1
KEYENCE (UK) LIMITED 03 May 2011 03 May 2011 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 26 May 2017
AP03 - Appointment of secretary 31 January 2017
TM02 - Termination of appointment of secretary 31 January 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 23 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2011
AR01 - Annual Return 08 June 2011
TM02 - Termination of appointment of secretary 31 May 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AP04 - Appointment of corporate secretary 04 May 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 17 July 2003
363a - Annual Return 21 May 2003
353 - Register of members 21 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
AA - Annual Accounts 09 September 2002
363a - Annual Return 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 02 June 2002
AA - Annual Accounts 26 October 2001
287 - Change in situation or address of Registered Office 24 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 22 May 2001
363a - Annual Return 22 May 2001
AA - Annual Accounts 07 July 2000
363a - Annual Return 16 June 2000
353 - Register of members 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
AA - Annual Accounts 19 July 1999
363a - Annual Return 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
395 - Particulars of a mortgage or charge 19 November 1998
363a - Annual Return 22 May 1998
AA - Annual Accounts 14 May 1998
363a - Annual Return 29 May 1997
353 - Register of members 29 May 1997
AA - Annual Accounts 16 May 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
363a - Annual Return 16 September 1996
287 - Change in situation or address of Registered Office 09 July 1996
395 - Particulars of a mortgage or charge 27 June 1996
AA - Annual Accounts 18 June 1996
AA - Annual Accounts 09 June 1995
363x - Annual Return 06 June 1995
363x - Annual Return 06 June 1994
AA - Annual Accounts 12 May 1994
287 - Change in situation or address of Registered Office 02 December 1993
RESOLUTIONS - N/A 27 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
RESOLUTIONS - N/A 12 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1993
123 - Notice of increase in nominal capital 12 July 1993
CERTNM - Change of name certificate 09 July 1993
NEWINC - New incorporation documents 14 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Rent deposit deed 10 November 1998 Fully Satisfied

N/A

Rent deposit deed 24 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.