About

Registered Number: 01057974
Date of Incorporation: 13/06/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Nittan Europe Limited, Hipley Street, Old Woking, Surrey, GU22 9LQ

 

Nittan Europe Ltd was registered on 13 June 1972. Kadokura, Yoshiaki, Itakura, Hideki, Kadokura, Yoshiaki, Nakazawa, Toru, Ando, Noboru, Fujii, Hirofumi, Funatsu, Hideo, Imai, Sadato, Itakura, Midori, Kasamaki, Shigeji, Kimura, Tetsuo, Kitamura, Tomiji, Kitazume, Keiji, Kojika, Shigemi, Kuwajima, Nozomu, Mori, Hideyo, Nuttall, David John, Ozaki, Takayuki, Saito, Koji, Sasaki, Koju, Sekiguchi, Masao, Shibasaki, Yoshio, Shiino, Michitaka, Shoji, Shunichi, Soshiki, Toshio, Yakata, Hajime, Yamada, Kohei are listed as directors of Nittan Europe Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ITAKURA, Hideki 23 June 2008 - 1
KADOKURA, Yoshiaki 31 May 2013 - 1
NAKAZAWA, Toru 30 May 2014 - 1
ANDO, Noboru 17 May 1996 16 May 2005 1
FUJII, Hirofumi 10 November 1997 10 May 2004 1
FUNATSU, Hideo 11 May 1994 14 May 2001 1
IMAI, Sadato N/A 05 June 1992 1
ITAKURA, Midori N/A 04 June 2007 1
KASAMAKI, Shigeji N/A 02 January 1997 1
KIMURA, Tetsuo 22 May 1998 30 May 2014 1
KITAMURA, Tomiji 10 November 1997 20 September 1998 1
KITAZUME, Keiji 19 May 2003 11 May 2011 1
KOJIKA, Shigemi 11 May 2011 31 May 2013 1
KUWAJIMA, Nozomu 14 May 2001 10 May 2004 1
MORI, Hideyo N/A 22 June 1998 1
NUTTALL, David John 20 May 1999 10 September 1999 1
OZAKI, Takayuki 30 May 2014 23 June 2017 1
SAITO, Koji 31 May 2013 29 May 2015 1
SASAKI, Koju 05 June 1992 23 June 2008 1
SEKIGUCHI, Masao N/A 30 June 2003 1
SHIBASAKI, Yoshio 11 May 1994 22 May 1998 1
SHIINO, Michitaka 10 May 2004 31 May 2013 1
SHOJI, Shunichi 31 May 2013 30 May 2014 1
SOSHIKI, Toshio 05 June 1992 10 November 1997 1
YAKATA, Hajime N/A 27 October 1993 1
YAMADA, Kohei 17 May 1996 10 November 1997 1
Secretary Name Appointed Resigned Total Appointments
KADOKURA, Yoshiaki 15 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 31 August 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 13 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 21 July 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AD01 - Change of registered office address 27 June 2014
AD01 - Change of registered office address 27 June 2014
AD01 - Change of registered office address 26 June 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 19 June 2014
TM01 - Termination of appointment of director 15 October 2013
AP03 - Appointment of secretary 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 09 July 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 17 July 2012
RESOLUTIONS - N/A 01 March 2012
CC04 - Statement of companies objects 01 March 2012
SH01 - Return of Allotment of shares 20 February 2012
CERTNM - Change of name certificate 13 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 17 December 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 14 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
287 - Change in situation or address of Registered Office 14 April 2003
AA - Annual Accounts 02 October 2002
RESOLUTIONS - N/A 19 July 2002
RESOLUTIONS - N/A 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
123 - Notice of increase in nominal capital 19 July 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 21 July 2000
287 - Change in situation or address of Registered Office 09 May 2000
AA - Annual Accounts 08 December 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
RESOLUTIONS - N/A 09 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
AA - Annual Accounts 10 December 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
AA - Annual Accounts 09 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
363s - Annual Return 15 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 14 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 07 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 19 July 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
RESOLUTIONS - N/A 17 May 1994
288 - N/A 25 November 1993
288 - N/A 28 July 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 14 July 1992
288 - N/A 26 June 1992
288 - N/A 26 June 1992
AA - Annual Accounts 07 August 1991
363b - Annual Return 07 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1991
RESOLUTIONS - N/A 10 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1990
123 - Notice of increase in nominal capital 10 September 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
288 - N/A 16 June 1989
288 - N/A 29 November 1988
AA - Annual Accounts 02 August 1988
288 - N/A 02 August 1988
363 - Annual Return 02 August 1988
AA - Annual Accounts 19 September 1987
363 - Annual Return 19 September 1987
288 - N/A 04 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1986
288 - N/A 24 July 1986
NEWINC - New incorporation documents 13 June 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.