About

Registered Number: 02452738
Date of Incorporation: 15/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Takex House Aviary Court, Wade Road, Basingstoke, Hampshire, RG24 8PE

 

Founded in 1989, Takex Europe Ltd have registered office in Hampshire, it's status is listed as "Active". The current directors of this company are listed as Egawa, Yuji, Henwood, Barrie James, Ijiri, Shuji, Young, John Rodger Thomson, Guss, Juergen, Ijiri, Shuji, Ono, Kotohiko, Takenaka, Shinsaku in the Companies House registry. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAWA, Yuji 30 March 2004 - 1
GUSS, Juergen N/A 08 November 1994 1
IJIRI, Shuji N/A 01 January 1994 1
ONO, Kotohiko 01 January 1994 30 March 2004 1
TAKENAKA, Shinsaku N/A 01 January 1994 1
Secretary Name Appointed Resigned Total Appointments
HENWOOD, Barrie James 06 August 1999 20 December 2008 1
IJIRI, Shuji N/A 01 January 1994 1
YOUNG, John Rodger Thomson 01 January 1994 06 August 1999 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 28 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 18 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2007
353 - Register of members 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 07 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 16 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2003
CERTNM - Change of name certificate 22 July 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 09 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 07 December 1994
288 - N/A 18 November 1994
AA - Annual Accounts 03 May 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 20 May 1993
363a - Annual Return 03 March 1993
AA - Annual Accounts 02 September 1992
395 - Particulars of a mortgage or charge 16 March 1992
288 - N/A 29 January 1992
363a - Annual Return 29 January 1992
AA - Annual Accounts 10 October 1991
395 - Particulars of a mortgage or charge 04 September 1990
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 1990
353 - Register of members 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1990
288 - N/A 15 February 1990
288 - N/A 15 February 1990
287 - Change in situation or address of Registered Office 15 February 1990
MEM/ARTS - N/A 01 February 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
CERTNM - Change of name certificate 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
CERTNM - Change of name certificate 10 January 1990
NEWINC - New incorporation documents 15 December 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 02 March 1992 Fully Satisfied

N/A

Mortgage 21 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.