About

Registered Number: 01392769
Date of Incorporation: 06/10/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: NIFCO UK LTD, Nifco House Durham Lane, Eaglescliffe, Stockton-On-Tees, Cleveland, TS16 0PS

 

Nifco Uk Ltd was registered on 06 October 1978 and has its registered office in Stockton-On-Tees. The companies directors are listed as Clark, Gary, Casey, James, Clark, Gary, Iwasaki, Fukuo, Shibao, Masaharu, Tanaka, Masafumi, Yamamoto, Toshiyuki, Bainbridge, Ian William, Caine, Jeffrey, Firth, David Stephen, Hawkins, Richard Geoffrey, Oconnor, Jeremy Michael, Sayer, Brian Nicholas, Sidgwick, Colin, Binks, Douglas William, Erickson, David Alfred, Finch, Derek William, Fukawa, Kiyohiko, Hayasaki, Satoru, Hayes, Malcolm Michael, Hilmer, Marcel Erris, Ikehara, Toshiro, Kawaguchi, Mitsuyoshi, Lord, Leslie James, Naganawa, Tsukasa, Nakamura, Akira, Nomura, Shu, O'connor, Thomas Joseph, Ogasawara, Mitsutaka, Ogasawara, Toshiaki, Oki, Shinsuke, Short, John William, Sibson, John Keith, Sidgwick, Colin, Suzuishi, Eiji, Takeuchi, Tsuneteru, Tanaka, Toshie, Ukai, Takashi, Watanabe, Koji, Watanabe, Ryuji, Yoshihi, Kazutoshi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, James 04 June 2019 - 1
CLARK, Gary 01 February 2020 - 1
IWASAKI, Fukuo 24 June 2016 - 1
SHIBAO, Masaharu 29 November 2018 - 1
TANAKA, Masafumi 01 August 2020 - 1
YAMAMOTO, Toshiyuki 01 July 2012 - 1
BINKS, Douglas William 01 July 2012 16 March 2018 1
ERICKSON, David Alfred 28 February 1995 16 December 1997 1
FINCH, Derek William N/A 29 January 1993 1
FUKAWA, Kiyohiko 23 July 2004 24 June 2016 1
HAYASAKI, Satoru N/A 31 July 2001 1
HAYES, Malcolm Michael 07 January 2002 03 October 2003 1
HILMER, Marcel Erris 01 August 2001 01 December 2003 1
IKEHARA, Toshiro 01 December 2003 16 May 2005 1
KAWAGUCHI, Mitsuyoshi N/A 26 February 1998 1
LORD, Leslie James 26 February 1998 31 December 2009 1
NAGANAWA, Tsukasa 24 June 2016 20 November 2018 1
NAKAMURA, Akira 01 December 2003 01 July 2012 1
NOMURA, Shu 01 December 2003 01 July 2005 1
O'CONNOR, Thomas Joseph N/A 30 September 1992 1
OGASAWARA, Mitsutaka 26 February 1998 24 June 2016 1
OGASAWARA, Toshiaki N/A 26 February 1998 1
OKI, Shinsuke 24 June 2016 13 April 2018 1
SHORT, John William 01 July 2012 26 June 2018 1
SIBSON, John Keith N/A 31 December 2002 1
SIDGWICK, Colin N/A 31 May 1995 1
SUZUISHI, Eiji 11 August 2006 15 January 2013 1
TAKEUCHI, Tsuneteru N/A 17 February 1997 1
TANAKA, Toshie 31 December 2002 31 December 2003 1
UKAI, Takashi 15 January 2013 24 June 2016 1
WATANABE, Koji 18 August 2000 20 July 2001 1
WATANABE, Ryuji N/A 18 August 2000 1
YOSHIHI, Kazutoshi 17 February 1997 01 November 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Gary 17 April 2018 - 1
BAINBRIDGE, Ian William 22 April 2005 11 August 2006 1
CAINE, Jeffrey 01 April 1996 23 November 2001 1
FIRTH, David Stephen 19 March 1993 28 July 1994 1
HAWKINS, Richard Geoffrey 17 February 1995 01 April 1996 1
OCONNOR, Jeremy Michael N/A 30 September 1992 1
SAYER, Brian Nicholas 03 December 2001 22 April 2005 1
SIDGWICK, Colin 01 October 1992 19 March 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
CS01 - N/A 31 July 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 06 July 2018
AP03 - Appointment of secretary 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 16 March 2018
TM02 - Termination of appointment of secretary 16 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 05 August 2014
MR04 - N/A 06 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 31 December 2009
AA - Annual Accounts 21 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 27 July 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 01 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
363s - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AUD - Auditor's letter of resignation 15 August 2006
AA - Annual Accounts 04 May 2006
225 - Change of Accounting Reference Date 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 2006
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
RESOLUTIONS - N/A 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
123 - Notice of increase in nominal capital 03 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2005
363s - Annual Return 23 August 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 17 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2003
363s - Annual Return 18 August 2002
MISC - Miscellaneous document 09 August 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
CERTNM - Change of name certificate 09 October 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 25 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 16 August 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 01 August 1999
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
395 - Particulars of a mortgage or charge 03 April 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 18 August 1995
288 - N/A 17 March 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
AA - Annual Accounts 08 January 1995
363b - Annual Return 19 September 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
123 - Notice of increase in nominal capital 10 March 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 26 August 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 17 October 1992
288 - N/A 17 October 1992
288 - N/A 17 October 1992
AA - Annual Accounts 30 September 1992
363s - Annual Return 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1992
123 - Notice of increase in nominal capital 20 May 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 02 September 1991
363(287) - N/A 02 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1991
288 - N/A 12 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1990
288 - N/A 10 September 1990
288 - N/A 10 September 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
288 - N/A 22 August 1990
RESOLUTIONS - N/A 08 August 1990
MEM/ARTS - N/A 08 August 1990
AUD - Auditor's letter of resignation 08 August 1990
288 - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 03 August 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1988
288 - N/A 15 February 1988
169 - Return by a company purchasing its own shares 17 November 1987
288 - N/A 28 October 1987
363 - Annual Return 08 October 1987
288 - N/A 25 September 1987
AA - Annual Accounts 17 September 1987
RESOLUTIONS - N/A 04 September 1987
RESOLUTIONS - N/A 04 September 1987
RESOLUTIONS - N/A 04 September 1987
MEM/ARTS - N/A 04 September 1987
288 - N/A 20 July 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2009 Fully Satisfied

N/A

Guarantee & debenture 15 March 1996 Fully Satisfied

N/A

Debenture 01 December 1978 Fully Satisfied

N/A

Legal charge 01 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.