About

Registered Number: 03668742
Date of Incorporation: 17/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Maruwa Europe Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The current directors of Maruwa Europe Ltd are listed as Goto, Kouichi, Kawase, Jiro, Anthony, Manimaran, Anthony, Manimaran, Goto, Kouichi, Kanbe, Sei, Niwa, Kunito, Uchida, Akira in the Companies House registry. The organisation is registered for VAT in the UK. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAWASE, Jiro 01 September 2018 - 1
ANTHONY, Manimaran 30 May 2008 31 May 2010 1
GOTO, Kouichi 01 June 2016 01 September 2018 1
KANBE, Sei 17 November 1998 31 May 2016 1
NIWA, Kunito 17 November 1998 30 May 2008 1
UCHIDA, Akira 01 June 2010 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
GOTO, Kouichi 01 September 2018 - 1
ANTHONY, Manimaran 30 May 2008 01 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 14 January 2019
AP03 - Appointment of secretary 12 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
363s - Annual Return 04 December 2002
287 - Change in situation or address of Registered Office 17 August 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
363s - Annual Return 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
AA - Annual Accounts 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 03 August 1999
395 - Particulars of a mortgage or charge 19 February 1999
395 - Particulars of a mortgage or charge 18 February 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
225 - Change of Accounting Reference Date 11 January 1999
CERTNM - Change of name certificate 18 November 1998
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 February 1999 Outstanding

N/A

Rent deposit deed 15 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.