TSUBAKIMOTO UK LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DX

Company number 01201947
Status Active
Incorporation Date 28 February 1975
Company Type Private Limited Company
Address OSIER DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Frank Rosmolen on 15 April 2016. The most likely internet sites of TSUBAKIMOTO UK LIMITED are www.tsubakimotouk.co.uk, and www.tsubakimoto-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tsubakimoto Uk Limited is a Private Limited Company. The company registration number is 01201947. Tsubakimoto Uk Limited has been working since 28 February 1975. The present status of the company is Active. The registered address of Tsubakimoto Uk Limited is Osier Drive Annesley Nottingham Nottinghamshire Ng15 0dx. . SHAW, Philip Martin is a Secretary of the company. MELLINK, Bertus Rolf Hendrik Marinus is a Director of the company. ROSMOLEN, Frank is a Director of the company. Secretary MELLINK, Bertus Rolf Hendrik Marinus has been resigned. Director DUNMORE, Michael William has been resigned. Director IZUMI, Yasutaka has been resigned. Director KITAYAMA, Yoshikazu has been resigned. Director MIMOTO, Tatsuhiko has been resigned. Director ROSMOLEN, Huibert has been resigned. Director USHIDA, Masaya has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHAW, Philip Martin
Appointed Date: 07 May 2004


Director
ROSMOLEN, Frank
Appointed Date: 18 June 2013
67 years old

Resigned Directors

Secretary

Director
DUNMORE, Michael William
Resigned: 30 November 1999
Appointed Date: 30 November 1999
82 years old

Director
IZUMI, Yasutaka
Resigned: 10 June 1997
Appointed Date: 01 December 1991
87 years old

Director
KITAYAMA, Yoshikazu
Resigned: 01 April 2008
Appointed Date: 07 March 2003
78 years old

Director
MIMOTO, Tatsuhiko
Resigned: 31 March 2003
Appointed Date: 10 June 1997
78 years old

Director
ROSMOLEN, Huibert
Resigned: 31 March 1993
99 years old

Director
USHIDA, Masaya
Resigned: 18 June 2013
Appointed Date: 01 April 2008
72 years old

Persons With Significant Control

Tsubakimoto Europe B.V.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TSUBAKIMOTO UK LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Jun 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Director's details changed for Mr Frank Rosmolen on 15 April 2016
22 Apr 2016
Director's details changed for Mr Bertus Rolf Hendrik Marinus Mellink on 20 March 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 550,000

...
... and 94 more events
15 Jun 1987
Return made up to 28/08/86; full list of members

06 May 1987
Accounts for a small company made up to 31 March 1986

16 Jul 1986
Accounting reference date shortened from 30/09 to 31/03

15 Mar 1985
Company name changed\certificate issued on 15/03/85
28 Feb 1975
Incorporation

TSUBAKIMOTO UK LIMITED Charges

19 October 2009
Deposit agreement to secure own liabilities
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 July 2003
Fixed charge on book debts and other debts
Delivered: 24 July 2003
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts of the company present and…
11 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as site 9B sherwood park annesley…
25 February 2000
Charge over building agreement dated 18 october 1999 made between the east midlands development agency and the company
Delivered: 17 March 2000
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: Assigns the benefit of the building agreement dated 18…