About

Registered Number: 03259757
Date of Incorporation: 07/10/1996 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Augusta Kent Limited The Clocktower Clocktower Square, St Georges Street, Canterbury, Kent, CT1 2LE

 

Senju Manufacturing (Europe) Ltd was registered on 07 October 1996 and are based in Kent, it has a status of "Liquidation". This business has 10 directors listed. The company is VAT Registered in the UK. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKITA, Satoru 31 July 2018 - 1
MURAMATSU, Eihiko 01 July 2015 - 1
OKUNO, Tetsuya 01 July 2015 - 1
HAGA, Yoshiya 01 July 2015 31 July 2018 1
HASEGAWA, Eietsu 28 April 2010 01 July 2015 1
HAYASHI, Junichi 01 July 2001 01 March 2004 1
HONMA, Tsutomi 11 October 1996 31 March 2001 1
SATO, Issaku 11 October 1996 28 April 2010 1
SUZUKI, Ryoichi 28 April 2010 01 July 2015 1
YAMAJI, Junji 01 March 2004 01 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 November 2019
LIQ01 - N/A 26 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 02 August 2019
CS01 - N/A 19 October 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 03 March 2015
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 08 October 2013
AD04 - Change of location of company records to the registered office 08 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 April 2012
RP04 - N/A 31 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 April 2011
RESOLUTIONS - N/A 08 December 2010
RESOLUTIONS - N/A 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 December 2010
SH14 - Notice of redenomination 08 December 2010
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM02 - Termination of appointment of secretary 30 October 2009
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 30 December 2008
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 22 October 2007
RESOLUTIONS - N/A 17 October 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
363a - Annual Return 17 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 07 April 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 30 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 14 June 2001
395 - Particulars of a mortgage or charge 21 April 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
225 - Change of Accounting Reference Date 13 May 1997
287 - Change in situation or address of Registered Office 29 April 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
Deposit deed 17 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.