Established in 1988, Nikken Kosakusho Europe Ltd has its registered office in Barbot Hall Industrial Estate in Rotherham, it has a status of "Active". The business has 11 directors listed as Allison, Paul Robert, Bowkett, Angela Helen, Eckersall, Stephen, Hughey, Carl Vincent, Moore, Terry, Nagahama, Akiharu, Ray, Nathan, Dr, Williamson, Gary, Matsumoto, Mazakazu, Paling, Russell Robert, Sakuta, Ginya in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWKETT, Angela Helen | 01 January 2005 | - | 1 |
ECKERSALL, Stephen | 01 June 2016 | - | 1 |
HUGHEY, Carl Vincent | 18 May 2007 | - | 1 |
MOORE, Terry | 25 June 2020 | - | 1 |
NAGAHAMA, Akiharu | 08 December 2014 | - | 1 |
RAY, Nathan, Dr | 19 February 2020 | - | 1 |
WILLIAMSON, Gary | 03 May 2013 | - | 1 |
MATSUMOTO, Mazakazu | N/A | 08 December 2014 | 1 |
PALING, Russell Robert | 01 August 2001 | 30 April 2009 | 1 |
SAKUTA, Ginya | N/A | 04 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLISON, Paul Robert | 01 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 September 2020 | |
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 01 July 2020 | |
AP01 - Appointment of director | 26 June 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 27 June 2019 | |
PSC05 - N/A | 03 January 2019 | |
CH01 - Change of particulars for director | 11 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 12 July 2016 | |
CH01 - Change of particulars for director | 23 June 2016 | |
AA - Annual Accounts | 21 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
CH01 - Change of particulars for director | 09 June 2016 | |
AP03 - Appointment of secretary | 09 June 2016 | |
TM02 - Termination of appointment of secretary | 09 June 2016 | |
CH01 - Change of particulars for director | 09 June 2016 | |
CH01 - Change of particulars for director | 09 June 2016 | |
SH01 - Return of Allotment of shares | 01 October 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 10 July 2013 | |
CH01 - Change of particulars for director | 10 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH03 - Change of particulars for secretary | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 06 July 2009 | |
288b - Notice of resignation of directors or secretaries | 05 May 2009 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 10 August 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
CERTNM - Change of name certificate | 30 April 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
363a - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
AA - Annual Accounts | 10 September 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 01 August 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1998 | |
AA - Annual Accounts | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 1998 | |
363s - Annual Return | 24 July 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 05 August 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 April 1997 | |
AA - Annual Accounts | 05 July 1996 | |
363s - Annual Return | 30 June 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 21 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 13 September 1994 | |
363a - Annual Return | 23 February 1994 | |
RESOLUTIONS - N/A | 08 February 1994 | |
RESOLUTIONS - N/A | 08 February 1994 | |
AA - Annual Accounts | 08 February 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 February 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 February 1994 | |
AA - Annual Accounts | 02 November 1992 | |
363b - Annual Return | 17 August 1992 | |
288 - N/A | 27 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
RESOLUTIONS - N/A | 16 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1992 | |
363b - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 30 January 1992 | |
288 - N/A | 30 January 1992 | |
288 - N/A | 30 January 1992 | |
288 - N/A | 28 January 1992 | |
288 - N/A | 04 November 1991 | |
288 - N/A | 09 October 1991 | |
363a - Annual Return | 01 May 1991 | |
288 - N/A | 26 October 1990 | |
288 - N/A | 26 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 October 1990 | |
363 - Annual Return | 19 October 1990 | |
395 - Particulars of a mortgage or charge | 26 September 1990 | |
395 - Particulars of a mortgage or charge | 27 June 1990 | |
287 - Change in situation or address of Registered Office | 22 February 1989 | |
288 - N/A | 22 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 November 1988 | |
288 - N/A | 14 November 1988 | |
NEWINC - New incorporation documents | 02 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 November 2009 | Outstanding |
N/A |
Legal mortgage | 29 October 1998 | Outstanding |
N/A |
Mortgage debenture | 20 September 1990 | Outstanding |
N/A |
Legal charge | 12 June 1990 | Fully Satisfied |
N/A |