About

Registered Number: 01307059
Date of Incorporation: 05/04/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: 50 Summerleys Road, Princes Risborough, Bucks., HP27 9PW

 

Sumitomo Electric Hardmetal Ltd was founded on 05 April 1977 and has its registered office in Bucks.. This organisation has 29 directors listed as Kimura, Koji, Kagiya, Yu, Kimura, Koji, Murayama, Atsushi, Tanaka, Shinji, Yoshitsugu, Keisuke, Arimoto, Hiroshi, Asai, Tsuyoshi, Dr, Fukura, Hiroshi, Hasegawa, Wataru, Kanai, Toshihiko, Kobayashi, Masato, Matsuda, Shuichi, Matsuda, Yukihiro, Nagasaka, Toru, Nishino, Masaki, Nitto, Toshihiro, Nomura, Toshio, Oka, Shunji, Reynolds, Terence Arthur, Takadaya, Takehiro, Takahashi, Minoru, Takashima, Toshinori, Tanaka, Shinji, Tomita, Kunihiro, Tomita, Kunihiro, Uesaka, Shinya, Ushijima, Nozomi, Yamazaki, Yosuke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAGIYA, Yu 14 July 2020 - 1
KIMURA, Koji 16 March 2018 - 1
MURAYAMA, Atsushi 01 September 2009 - 1
ARIMOTO, Hiroshi 01 August 1997 30 June 2001 1
ASAI, Tsuyoshi, Dr 01 March 1995 30 June 1999 1
FUKURA, Hiroshi N/A 18 March 1993 1
HASEGAWA, Wataru 12 September 1995 01 August 1998 1
KANAI, Toshihiko N/A 01 March 1995 1
KOBAYASHI, Masato 01 March 2011 16 March 2018 1
MATSUDA, Shuichi N/A 30 November 1993 1
MATSUDA, Yukihiro 20 July 2005 01 November 2009 1
NAGASAKA, Toru 17 March 2003 19 January 2007 1
NISHINO, Masaki 18 March 1993 01 August 1997 1
NITTO, Toshihiro 01 August 1998 01 September 2002 1
NOMURA, Toshio 01 July 1999 17 March 2003 1
OKA, Shunji 01 September 2002 19 July 2005 1
REYNOLDS, Terence Arthur 20 April 2000 30 June 2011 1
TAKADAYA, Takehiro 01 January 2005 31 August 2009 1
TAKAHASHI, Minoru 30 November 1993 12 September 1995 1
TAKASHIMA, Toshinori 23 August 1999 17 March 2003 1
TANAKA, Shinji 01 November 2009 01 March 2014 1
TOMITA, Kunihiro 22 June 2005 23 June 2016 1
TOMITA, Kunihiro 30 June 2001 31 December 2004 1
UESAKA, Shinya 24 June 2016 14 July 2020 1
USHIJIMA, Nozomi 17 March 2003 21 June 2005 1
YAMAZAKI, Yosuke 19 January 2007 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
KIMURA, Koji 16 March 2018 - 1
TANAKA, Shinji 01 November 2009 01 March 2014 1
YOSHITSUGU, Keisuke 01 March 2014 16 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AP01 - Appointment of director 20 July 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 30 April 2018
AP03 - Appointment of secretary 19 March 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 11 July 2016
CH01 - Change of particulars for director 27 June 2016
TM01 - Termination of appointment of director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 20 March 2014
AP03 - Appointment of secretary 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 25 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA01 - Change of accounting reference date 02 September 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 15 December 2009
AP03 - Appointment of secretary 15 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 04 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 12 May 1996
288 - N/A 03 October 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 02 May 1995
288 - N/A 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 06 May 1994
288 - N/A 15 December 1993
AA - Annual Accounts 25 May 1993
363a - Annual Return 13 May 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 26 February 1993
AA - Annual Accounts 15 July 1992
363b - Annual Return 30 April 1992
288 - N/A 13 March 1992
288 - N/A 03 September 1991
288 - N/A 03 September 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 22 April 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
288 - N/A 24 April 1990
288 - N/A 08 November 1989
288 - N/A 02 August 1989
363 - Annual Return 30 June 1989
AA - Annual Accounts 30 June 1989
288 - N/A 10 November 1988
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 01 October 1987
287 - Change in situation or address of Registered Office 14 February 1987
CERTNM - Change of name certificate 22 September 1986
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
288 - N/A 02 August 1986

Mortgages & Charges

Description Date Status Charge by
Deed of indemnity 05 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.