About

Registered Number: 03241253
Date of Incorporation: 23/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit E2b Kingsway Business Park, John Boyd Dunlop Drive, Rochdale, Lancashire, OL16 4NG

 

Established in 1996, Takeuchi Mfg. (U.K.) Ltd have registered office in Rochdale, it's status is listed as "Active". The companies directors are Tamaru, Tomonori, Takeuchi, Akio, Takeuchi, Toshiya, Tamaru, Tomonori, Buszard, Peter Robin, Watanabe, Akio, Ito, Michirio, Ito, Michiro, Kawai, Yuji, Vincent, Geoffrey Charles. The company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAKEUCHI, Akio 11 June 2001 - 1
TAKEUCHI, Toshiya 01 October 2009 - 1
TAMARU, Tomonori 01 October 2009 - 1
ITO, Michirio 11 September 1996 11 June 2001 1
ITO, Michiro 22 February 2005 30 September 2009 1
KAWAI, Yuji 17 December 1996 06 December 1999 1
VINCENT, Geoffrey Charles 06 December 1999 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
TAMARU, Tomonori 01 July 2007 - 1
BUSZARD, Peter Robin 11 September 1996 29 August 1997 1
WATANABE, Akio 01 December 2005 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 23 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 16 April 2015
RP04 - N/A 03 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 15 October 2009
AP01 - Appointment of director 07 October 2009
AP01 - Appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 22 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 05 February 2006
RESOLUTIONS - N/A 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
AA - Annual Accounts 12 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 18 August 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 29 September 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 18 June 1998
225 - Change of Accounting Reference Date 18 June 1998
287 - Change in situation or address of Registered Office 13 November 1997
363s - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
CERTNM - Change of name certificate 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
123 - Notice of increase in nominal capital 23 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
NEWINC - New incorporation documents 23 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.