About

Registered Number: 04022813
Date of Incorporation: 28/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Suite 3 Courtyard House, Mill Lane, Godalming, Surrey, GU7 1EY

 

Takisawa U.K. Ltd was registered on 28 June 2000 and has its registered office in Godalming in Surrey. We don't currently know the number of employees at the company. There are 6 directors listed as Harada, Kazuhiro, Taguchi, Takumi, Edwards, Geoffrey Joseph, Evans, David Garry, Hamada, Shiro, Morrissey, John Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARADA, Kazuhiro 30 June 2012 - 1
TAGUCHI, Takumi 30 June 2012 - 1
EDWARDS, Geoffrey Joseph 28 June 2000 31 July 2000 1
EVANS, David Garry 31 July 2000 30 June 2010 1
HAMADA, Shiro 03 October 2000 30 June 2012 1
MORRISSEY, John Peter 28 June 2000 31 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 02 August 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 July 2017
PSC02 - N/A 28 July 2017
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 07 December 2012
AD01 - Change of registered office address 11 September 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AR01 - Annual Return 05 July 2012
CERTNM - Change of name certificate 22 July 2011
CONNOT - N/A 22 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 13 August 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 19 August 2003
CERTNM - Change of name certificate 07 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
MEM/ARTS - N/A 11 July 2000
CERTNM - Change of name certificate 04 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.