KURODA JENA TEC UK LIMITED
NOTTINGHAM JENA ROTARY TECHNOLOGY LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DP

Company number 02760232
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address UNIT C2 WILLOW DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DP
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements, 28290 - Manufacture of other general-purpose machinery n.e.c., 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Paul Adrian Ward as a director on 20 April 2016. The most likely internet sites of KURODA JENA TEC UK LIMITED are www.kurodajenatecuk.co.uk, and www.kuroda-jena-tec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Hucknall Rail Station is 3.5 miles; to Langley Mill Rail Station is 4.7 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kuroda Jena Tec Uk Limited is a Private Limited Company. The company registration number is 02760232. Kuroda Jena Tec Uk Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Kuroda Jena Tec Uk Limited is Unit C2 Willow Drive Annesley Nottingham Ng15 0dp. . PARKER, Christopher Michael is a Secretary of the company. PARKER, Christopher Michael is a Director of the company. Secretary DURRANT, Paul Anthony has been resigned. Secretary JAMES, Michael William has been resigned. Secretary KING, Stephen Michael has been resigned. Secretary LAWRENCE, Stephen John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BAKER, Kenneth Michael has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CHILDS, Christopher William has been resigned. Director DANE, Steven John has been resigned. Director GRAY, Joseph Andrew has been resigned. Director JAMES, Michael William has been resigned. Director KING, Stephen Michael has been resigned. Director LAWRENCE, David William has been resigned. Director LAWRENCE, Steven John has been resigned. Director WARD, Paul Adrian has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
PARKER, Christopher Michael
Appointed Date: 08 November 2012

Director
PARKER, Christopher Michael
Appointed Date: 01 February 2011
67 years old

Resigned Directors

Secretary
DURRANT, Paul Anthony
Resigned: 26 January 1993
Appointed Date: 29 October 1992

Secretary
JAMES, Michael William
Resigned: 21 June 2002
Appointed Date: 26 January 1993

Secretary
KING, Stephen Michael
Resigned: 08 November 2012
Appointed Date: 02 September 2002

Secretary
LAWRENCE, Stephen John
Resigned: 02 September 2002
Appointed Date: 28 June 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 October 1992
Appointed Date: 29 October 1992

Director
BAKER, Kenneth Michael
Resigned: 26 October 2004
Appointed Date: 26 May 2004
91 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 29 October 1992
Appointed Date: 29 October 1992

Director
CHILDS, Christopher William
Resigned: 30 September 1998
Appointed Date: 10 December 1993
80 years old

Director
DANE, Steven John
Resigned: 09 September 1998
Appointed Date: 16 February 1996
75 years old

Director
GRAY, Joseph Andrew
Resigned: 31 October 2005
Appointed Date: 16 November 1998
62 years old

Director
JAMES, Michael William
Resigned: 21 June 2002
Appointed Date: 06 November 1992
73 years old

Director
KING, Stephen Michael
Resigned: 08 November 2012
Appointed Date: 02 September 2002
58 years old

Director
LAWRENCE, David William
Resigned: 10 December 1993
Appointed Date: 29 October 1992
81 years old

Director
LAWRENCE, Steven John
Resigned: 02 April 2008
Appointed Date: 29 October 1992
69 years old

Director
WARD, Paul Adrian
Resigned: 20 April 2016
Appointed Date: 01 September 2004
54 years old

Persons With Significant Control

Mr Hiroshi Kuroda
Notified on: 30 June 2016
67 years old
Nature of control: Has significant influence or control

KURODA JENA TEC UK LIMITED Events

22 Nov 2016
Full accounts made up to 29 February 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
20 May 2016
Termination of appointment of Paul Adrian Ward as a director on 20 April 2016
25 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,351,000

16 Nov 2015
Full accounts made up to 28 February 2015
...
... and 104 more events
08 Dec 1992
New director appointed
23 Nov 1992
Director resigned;new director appointed
23 Nov 1992
Secretary resigned;new director appointed
23 Nov 1992
New secretary appointed
29 Oct 1992
Incorporation

KURODA JENA TEC UK LIMITED Charges

16 May 2014
Charge code 0276 0232 0010
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
5 June 2013
Charge code 0276 0232 0009
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
8 February 2013
Chattels mortgage
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: The equipment being haas st-30Y cnc turning centre s/n…
29 August 2012
Legal assignment of contract monies
Delivered: 31 August 2012
Status: Satisfied on 13 November 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 August 2012
Assignment
Delivered: 31 August 2012
Status: Satisfied on 13 November 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
25 June 2004
Floating charge (all assets)
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
25 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 May 2004
Debenture
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2003
Mortgage
Delivered: 11 October 2003
Status: Satisfied on 19 January 2011
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attatched together with…
24 November 1995
Composite debenture
Delivered: 29 November 1995
Status: Satisfied on 9 July 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…