About

Registered Number: 08391144
Date of Incorporation: 06/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 5 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1ET,

 

Mitsubishi Heavy Industries Air-conditioning Europe Ltd was registered on 06 February 2013 and are based in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORISAKI, Shinichiro 25 May 2016 - 1
SUZUKI, Nobuaki 09 May 2018 - 1
TSUNASHIMA, Yusuke 14 June 2017 - 1
IWASHIMA, Tetsuya 12 May 2015 25 May 2016 1
KUSUMOTO, Kaoru 19 February 2013 27 January 2014 1
MASUYAMA, Katsuhiko 01 October 2014 31 March 2017 1
SHIMMA, Hiroyuki 27 January 2014 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MARCINCINOVA, Henrieta 01 November 2018 - 1
KARIYA, Ryoichi 01 August 2015 01 November 2018 1
MINAMIZAKI, Akihiko 01 August 2013 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 12 July 2019
MA - Memorandum and Articles 12 April 2019
RESOLUTIONS - N/A 02 April 2019
CS01 - N/A 07 March 2019
AP03 - Appointment of secretary 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 17 May 2018
PSC05 - N/A 12 February 2018
CS01 - N/A 12 February 2018
AD01 - Change of registered office address 11 January 2018
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 09 September 2016
MR04 - N/A 29 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 08 February 2016
AP03 - Appointment of secretary 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 17 May 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 27 February 2015
AA01 - Change of accounting reference date 27 February 2015
MR01 - N/A 27 November 2014
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AP03 - Appointment of secretary 21 August 2013
AP01 - Appointment of director 21 August 2013
SH15 - Notice of reduction of capital following redenomination 05 August 2013
SH01 - Return of Allotment of shares 05 August 2013
SH14 - Notice of redenomination 05 August 2013
AA01 - Change of accounting reference date 07 March 2013
NEWINC - New incorporation documents 06 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.