About

Registered Number: 02651443
Date of Incorporation: 04/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Britannia Trade Park, Radway Road, Swindon, Wiltshire, SN3 4ND

 

Established in 1991, N P Automotive Coatings (Europe) Ltd has its registered office in Swindon in Wiltshire, it's status is listed as "Active". There are 35 directors listed as Sandman, Jane, Denness, Colin John, Hagihara, Seiichiro, Hanaoka, Hiroshi, Mure, Shoichi, Nagasaka, Atsushi, Bleathman, Charles Richard, Amano, Shojiro, Fujishima, Teruyoshi, Fujita, Tetsuro, Hira, Sakao, Ibuki, Michio, Iwamura, Minoru, Jones, William Alan, Kema, Kozo, Kimura, Takeshi, Kubo, Rikio, Matsuura, Makoto, Miyashita, Katsuo, Nagasaka, Atsushi, Nishikawa, Shigeo, Okude, Yoshitaka, Sakaguchi, Norborv, Sakamoto, Susumu, Sasamura, Takakazu, Sawada, Takeshi, Suenaga, Hiroyoshi, Sumida, Masaru, Takashima, Shigemitsu, Tanino, Kozo, Tongu, Tatsuya, Ueno, Hiroaki, Ueno, Kazuo, Yamada, Mitsuo, Yamane, Yoshiki for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNESS, Colin John 01 January 2019 - 1
HAGIHARA, Seiichiro 16 January 2020 - 1
HANAOKA, Hiroshi 01 January 2019 - 1
MURE, Shoichi 09 January 2018 - 1
NAGASAKA, Atsushi 16 January 2020 - 1
AMANO, Shojiro 28 April 1997 09 November 1999 1
FUJISHIMA, Teruyoshi 07 June 1995 24 March 1998 1
FUJITA, Tetsuro 01 July 2005 01 April 2010 1
HIRA, Sakao 01 April 2010 01 April 2011 1
IBUKI, Michio 17 August 1992 07 June 1995 1
IWAMURA, Minoru 01 April 2010 16 January 2020 1
JONES, William Alan 17 August 1992 31 January 2005 1
KEMA, Kozo 17 August 1992 07 June 1995 1
KIMURA, Takeshi 12 July 2001 30 June 2007 1
KUBO, Rikio 17 August 1992 07 June 1995 1
MATSUURA, Makoto 28 April 1997 30 June 2005 1
MIYASHITA, Katsuo 07 June 1995 28 April 1997 1
NAGASAKA, Atsushi 01 April 2016 26 January 2017 1
NISHIKAWA, Shigeo 03 September 2003 30 June 2005 1
OKUDE, Yoshitaka 01 July 2005 30 June 2006 1
SAKAGUCHI, Norborv 24 March 1998 09 November 1999 1
SAKAMOTO, Susumu 07 June 1995 31 December 1998 1
SASAMURA, Takakazu 01 July 2006 01 April 2009 1
SAWADA, Takeshi 07 June 1995 12 July 2001 1
SUENAGA, Hiroyoshi 17 August 1992 07 June 1995 1
SUMIDA, Masaru 01 October 2013 01 April 2016 1
TAKASHIMA, Shigemitsu 17 October 1991 17 August 1992 1
TANINO, Kozo 12 July 2001 03 September 2003 1
TONGU, Tatsuya 05 January 2015 01 January 2019 1
UENO, Hiroaki 01 July 2007 01 October 2013 1
UENO, Kazuo 07 June 1995 28 April 1997 1
YAMADA, Mitsuo 01 October 2013 01 January 2019 1
YAMANE, Yoshiki 01 April 2009 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
SANDMAN, Jane 01 October 2016 - 1
BLEATHMAN, Charles Richard 01 July 2005 23 January 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 01 October 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 November 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 02 February 2017
AP03 - Appointment of secretary 14 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 20 September 2016
RESOLUTIONS - N/A 31 August 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 29 July 2015
TM02 - Termination of appointment of secretary 23 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 21 July 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 24 September 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 07 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
363a - Annual Return 30 September 2009
123 - Notice of increase in nominal capital 10 July 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
363a - Annual Return 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
RESOLUTIONS - N/A 20 December 2006
123 - Notice of increase in nominal capital 20 December 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AUD - Auditor's letter of resignation 06 June 2002
AA - Annual Accounts 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 15 August 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 10 May 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
AA - Annual Accounts 12 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 07 October 1996
395 - Particulars of a mortgage or charge 23 July 1996
AA - Annual Accounts 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1995
363s - Annual Return 26 September 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 1995
AA - Annual Accounts 02 August 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
RESOLUTIONS - N/A 26 June 1995
RESOLUTIONS - N/A 26 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1995
123 - Notice of increase in nominal capital 26 June 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
CERTNM - Change of name certificate 08 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 27 September 1994
395 - Particulars of a mortgage or charge 27 June 1994
363s - Annual Return 07 October 1993
288 - N/A 07 October 1993
AA - Annual Accounts 09 September 1993
288 - N/A 19 November 1992
363s - Annual Return 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
287 - Change in situation or address of Registered Office 28 October 1992
287 - Change in situation or address of Registered Office 18 December 1991
287 - Change in situation or address of Registered Office 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1991
CERTNM - Change of name certificate 17 October 1991
MEM/ARTS - N/A 17 October 1991
RESOLUTIONS - N/A 16 October 1991
MEM/ARTS - N/A 16 October 1991
123 - Notice of increase in nominal capital 16 October 1991
RESOLUTIONS - N/A 11 October 1991
NEWINC - New incorporation documents 04 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 1996 Outstanding

N/A

Debenture 16 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.