About

Registered Number: 03472588
Date of Incorporation: 27/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Hillside, Axbridge, Somerset, BS26 2AN

 

Meiji Techno Uk Ltd was founded on 27 November 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Smith, Abigail, Crew, John Gilbert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREW, John Gilbert 16 February 1998 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Abigail 27 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
MR04 - N/A 13 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 03 December 1999
CERTNM - Change of name certificate 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1999
AA - Annual Accounts 31 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
363s - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
225 - Change of Accounting Reference Date 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
395 - Particulars of a mortgage or charge 29 January 1998
287 - Change in situation or address of Registered Office 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 1999 Fully Satisfied

N/A

Debenture 26 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.