About

Registered Number: 01174902
Date of Incorporation: 24/06/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: 1 Park Avenue, Bushey, WD23 2DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.