About

Registered Number: 04159177
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, The Courtyard Whitwick Business Park,, Stenson Road, Coalville, Leicestershire, LE67 4JP

 

Torex Semiconductor Europe Ltd was registered on 13 February 2001 and has its registered office in Coalville in Leicestershire, it's status in the Companies House registry is set to "Active". The companies directors are Hikasa, Motoi, Henson, Gareth, Kimura, Takeshi, Fujisaka, Tomoyuki, Henson, Linda, Hojo, Hideki, Yoshida, Kunitaroh, Kasahara, Eiichi, Shibamiya, Koji, Taguchi, Hiromitsu. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSON, Gareth 20 March 2001 - 1
KIMURA, Takeshi 25 June 2015 - 1
KASAHARA, Eiichi 01 April 2005 14 September 2009 1
SHIBAMIYA, Koji 14 September 2009 25 June 2015 1
TAGUCHI, Hiromitsu 22 March 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HIKASA, Motoi 25 June 2015 - 1
FUJISAKA, Tomoyuki 22 March 2001 31 March 2005 1
HENSON, Linda 20 March 2001 22 March 2001 1
HOJO, Hideki 01 April 2005 14 September 2009 1
YOSHIDA, Kunitaroh 14 September 2009 25 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
PSC09 - N/A 01 April 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 13 June 2018
PSC02 - N/A 07 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AP03 - Appointment of secretary 25 June 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 February 2014
MR01 - N/A 14 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 June 2010
AUD - Auditor's letter of resignation 27 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 21 May 2008
AUD - Auditor's letter of resignation 29 April 2008
363a - Annual Return 15 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2008
353 - Register of members 14 March 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 06 March 2006
AUD - Auditor's letter of resignation 04 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 06 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 May 2004
363a - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 11 February 2003
225 - Change of Accounting Reference Date 21 February 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
CERTNM - Change of name certificate 15 March 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.