Citizen Machinery Uk Ltd was founded on 24 June 1974, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has 20 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Edward Harry | 01 January 2017 | - | 1 |
KAMATA, Hiromitsu | 01 April 2015 | - | 1 |
NAGASAWA, Toshiyuki | 01 April 2012 | - | 1 |
AMSWYCH, Robin Jacob | 01 April 1997 | 09 June 2006 | 1 |
DOYLE, Roger James | N/A | 01 January 1992 | 1 |
HANYU, Kenichiro | 01 January 2011 | 01 April 2012 | 1 |
HART, Jonathan Matthew | 01 January 2017 | 30 June 2020 | 1 |
IWASAKI, Toshio | 09 June 2006 | 25 March 2008 | 1 |
JEFFREYS, Kenneth Raymond | N/A | 31 March 1997 | 1 |
KAMATA, Hiromitsu | 01 January 2011 | 01 April 2012 | 1 |
KASAHARA, Shinsuke | 25 March 2008 | 27 March 2009 | 1 |
KUMADA, Nobuo | 25 March 2008 | 01 January 2011 | 1 |
LINDENBERG, Jurgen Wilhelm, Dipl.-Jng | 24 March 2010 | 31 December 2016 | 1 |
NAKAJIMA, Keiichi | 01 April 2012 | 31 March 2014 | 1 |
NAKAMURA, Yukata | 09 June 2006 | 01 January 2011 | 1 |
SUGIMOTO, Kenji | 27 March 2009 | 24 March 2010 | 1 |
WILKINS, Darren Michael John | 01 April 2012 | 31 March 2020 | 1 |
YOSHIMUTA, Masayuki | 01 April 2014 | 31 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Mary Rose | 01 December 1998 | 09 June 2006 | 1 |
JEFFREYS, Iris Teresa | N/A | 01 December 1998 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 July 2020 | |
AA - Annual Accounts | 03 July 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 08 August 2018 | |
CH01 - Change of particulars for director | 08 August 2018 | |
AA - Annual Accounts | 23 July 2018 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 24 July 2017 | |
RESOLUTIONS - N/A | 07 January 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
TM02 - Termination of appointment of secretary | 06 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 24 August 2016 | |
MR01 - N/A | 26 February 2016 | |
MR01 - N/A | 26 February 2016 | |
MR01 - N/A | 04 February 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 20 August 2015 | |
AP01 - Appointment of director | 17 May 2015 | |
TM01 - Termination of appointment of director | 17 May 2015 | |
AUD - Auditor's letter of resignation | 16 September 2014 | |
MISC - Miscellaneous document | 30 August 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 06 August 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 29 August 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AP01 - Appointment of director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
MEM/ARTS - N/A | 04 April 2008 | |
CERTNM - Change of name certificate | 01 April 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 18 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
225 - Change of Accounting Reference Date | 14 September 2006 | |
363s - Annual Return | 16 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
RESOLUTIONS - N/A | 27 April 2006 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 12 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 19 September 2003 | |
363s - Annual Return | 03 June 2003 | |
395 - Particulars of a mortgage or charge | 14 February 2003 | |
AA - Annual Accounts | 05 August 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 11 September 2001 | |
363s - Annual Return | 06 October 2000 | |
AA - Annual Accounts | 06 October 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 19 October 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
AA - Annual Accounts | 27 November 1998 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 29 January 1998 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
363s - Annual Return | 19 August 1997 | |
169 - Return by a company purchasing its own shares | 28 February 1997 | |
AA - Annual Accounts | 02 February 1997 | |
RESOLUTIONS - N/A | 31 January 1997 | |
RESOLUTIONS - N/A | 31 January 1997 | |
363s - Annual Return | 20 September 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 15 September 1995 | |
AA - Annual Accounts | 25 November 1994 | |
363s - Annual Return | 23 September 1994 | |
AA - Annual Accounts | 31 January 1994 | |
363s - Annual Return | 07 November 1993 | |
AA - Annual Accounts | 01 February 1993 | |
363s - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 20 May 1992 | |
363b - Annual Return | 27 September 1991 | |
AA - Annual Accounts | 04 March 1991 | |
363 - Annual Return | 04 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1990 | |
AA - Annual Accounts | 08 March 1990 | |
363 - Annual Return | 08 March 1990 | |
PUC 2 - N/A | 18 August 1988 | |
PUC 2 - N/A | 08 August 1988 | |
AA - Annual Accounts | 27 July 1988 | |
363 - Annual Return | 27 July 1988 | |
AA - Annual Accounts | 07 December 1987 | |
363 - Annual Return | 07 December 1987 | |
AA - Annual Accounts | 25 June 1986 | |
363 - Annual Return | 25 June 1986 | |
AA - Annual Accounts | 02 August 1985 | |
AA - Annual Accounts | 27 February 1985 | |
AA - Annual Accounts | 18 July 1983 | |
AA - Annual Accounts | 06 September 1982 | |
AA - Annual Accounts | 11 December 1981 | |
AA - Annual Accounts | 03 July 1980 | |
AA - Annual Accounts | 27 November 1979 | |
AA - Annual Accounts | 26 February 1979 | |
395 - Particulars of a mortgage or charge | 31 July 1978 | |
AA - Annual Accounts | 13 April 1978 | |
AA - Annual Accounts | 06 April 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2016 | Outstanding |
N/A |
A registered charge | 22 February 2016 | Outstanding |
N/A |
A registered charge | 29 January 2016 | Outstanding |
N/A |
Legal charge | 11 February 2003 | Fully Satisfied |
N/A |
Letter of charge | 15 May 1986 | Fully Satisfied |
N/A |
Deed of charge | 18 July 1984 | Fully Satisfied |
N/A |
Charge | 10 September 1980 | Fully Satisfied |
N/A |
Letter of charge | 14 August 1980 | Fully Satisfied |
N/A |
Letter of charge | 14 August 1980 | Fully Satisfied |
N/A |
Legal charge | 13 July 1978 | Fully Satisfied |
N/A |