About

Registered Number: 03290576
Date of Incorporation: 11/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Kinyo House, Scala Court Leathley Road, Leeds, West Yorkshire, LS10 1JD

 

Based in Leeds, West Yorkshire, Kinyo Uk Ltd was setup in 1996, it has a status of "Active". We don't currently know the number of employees at this business. Hattori, Takuo, Hattori, Takuo, Nakamura, Kazuo, Atkinson, Eric James, Mccallen, John Michael, Aoyama, Yoshio, Ikezoe, Yasuyoshi, Imai, Masaya, Kumagai, Takeshi, Nakano, Yohsuke, Shima, Koichi, Sugiyama, Masanobu, Yokozeki, Hidetoshi are the current directors of Kinyo Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTORI, Takuo 19 January 2016 - 1
NAKAMURA, Kazuo 01 April 2001 - 1
AOYAMA, Yoshio 05 April 2001 30 June 2003 1
IKEZOE, Yasuyoshi 11 December 1996 07 April 1997 1
IMAI, Masaya 26 November 1999 05 April 2001 1
KUMAGAI, Takeshi 11 December 1996 13 June 1997 1
NAKANO, Yohsuke 04 January 2006 11 June 2009 1
SHIMA, Koichi 01 July 2003 04 January 2006 1
SUGIYAMA, Masanobu 01 September 1999 01 April 2001 1
YOKOZEKI, Hidetoshi 11 June 2009 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HATTORI, Takuo 01 July 2016 - 1
ATKINSON, Eric James 01 September 1999 05 April 2001 1
MCCALLEN, John Michael 07 April 1997 01 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 13 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 08 March 2017
CS01 - N/A 06 March 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 06 January 2015
MISC - Miscellaneous document 11 December 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 23 March 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 10 January 2004
287 - Change in situation or address of Registered Office 08 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
395 - Particulars of a mortgage or charge 05 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 04 February 2002
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
CERTNM - Change of name certificate 22 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 15 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 14 August 1998
AA - Annual Accounts 14 August 1998
123 - Notice of increase in nominal capital 14 August 1998
363b - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
287 - Change in situation or address of Registered Office 27 December 1996
NEWINC - New incorporation documents 11 December 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.