About

Registered Number: 02178087
Date of Incorporation: 14/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Holyhead Road, Priorslee, Telford, Shropshire, TF2 9TY

 

Kiyokuni Europe Ltd was registered on 14 October 1987 and has its registered office in Telford in Shropshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Hajdasz, John Michael, Davies, Gareth Sean, Maruyama, Tetsuya, Aizawa, Michiaki, Broome, Terence, Isago, Masashi, Kuroiwa, Koki, Owada, Hiroyasu, Shimizu, Kuniyasu, Shimizu, Kuniyoshi, Sugita, Kazuo are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gareth Sean 01 May 2007 - 1
MARUYAMA, Tetsuya 01 November 2004 - 1
AIZAWA, Michiaki 01 July 1999 26 March 2001 1
BROOME, Terence 01 November 1995 28 October 2005 1
ISAGO, Masashi N/A 31 October 2006 1
KUROIWA, Koki N/A 31 March 1999 1
OWADA, Hiroyasu 01 May 2007 31 August 2011 1
SHIMIZU, Kuniyasu 01 May 2002 31 October 2004 1
SHIMIZU, Kuniyoshi N/A 31 October 2006 1
SUGITA, Kazuo 01 November 2004 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HAJDASZ, John Michael 11 September 1992 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 July 2016
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 August 2015
AUD - Auditor's letter of resignation 22 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 August 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 02 September 2010
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 October 2004
395 - Particulars of a mortgage or charge 05 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 16 August 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
395 - Particulars of a mortgage or charge 22 October 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 03 September 1996
288 - N/A 27 November 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 01 October 1992
288 - N/A 01 October 1992
AA - Annual Accounts 11 September 1992
363a - Annual Return 26 September 1991
AA - Annual Accounts 04 September 1991
287 - Change in situation or address of Registered Office 15 April 1991
288 - N/A 15 April 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 28 August 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 15 January 1990
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 13 September 1988
RESOLUTIONS - N/A 13 September 1988
PUC 2 - N/A 13 September 1988
123 - Notice of increase in nominal capital 13 September 1988
287 - Change in situation or address of Registered Office 22 July 1988
287 - Change in situation or address of Registered Office 28 March 1988
PUC 5 - N/A 11 January 1988
288 - N/A 14 December 1987
288 - N/A 19 November 1987
CERTNM - Change of name certificate 05 November 1987
RESOLUTIONS - N/A 03 November 1987
288 - N/A 03 November 1987
288 - N/A 03 November 1987
287 - Change in situation or address of Registered Office 03 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Outstanding

N/A

Legal mortgage 15 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.