Company number 02999350
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address UNIT 2 RANKINE ROAD, UNIT 2 RANKINE ROAD, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8PP
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Registered office address changed from 4 Olympus House Calleva Park Aldermaston RG7 8SA to Unit 2 Rankine Road Unit 2 Rankine Road Basingstoke Hampshire RG24 8PP on 5 May 2016. The most likely internet sites of SENKO ADVANCED COMPONENTS (EURO) LIMITED are www.senkoadvancedcomponentseuro.co.uk, and www.senko-advanced-components-euro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Bramley (Hants) Rail Station is 3.7 miles; to Hook Rail Station is 4.7 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senko Advanced Components Euro Limited is a Private Limited Company.
The company registration number is 02999350. Senko Advanced Components Euro Limited has been working since 08 December 1994.
The present status of the company is Active. The registered address of Senko Advanced Components Euro Limited is Unit 2 Rankine Road Unit 2 Rankine Road Basingstoke Hampshire England Rg24 8pp. . OKURA, Ryosuke is a Director of the company. Secretary ARAI, Kazuya has been resigned. Secretary ICHIKAWA, Kozo has been resigned. Secretary MORI, Tomoyoshi has been resigned. Secretary NAKAMURA, Kenichirou has been resigned. Secretary OKURA, Ryosuke has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARAI, Kazuya has been resigned. Director ICHIKAWA, Kozo has been resigned. Director JOHNSON, Mark William has been resigned. Director JORDAN, Richard Trevor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORI, Tomoyoshi has been resigned. Director NAKAMURA, Kenichirou has been resigned. Director NISHIDE, Hirosh has been resigned. Director OSUMI, Masahiro has been resigned. Director YOKOYAMA, Osamu has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".
Current Directors
Resigned Directors
Secretary
ARAI, Kazuya
Resigned: 12 November 1998
Appointed Date: 30 April 1998
Secretary
OKURA, Ryosuke
Resigned: 28 March 2002
Appointed Date: 08 December 1994
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994
Director
ARAI, Kazuya
Resigned: 12 November 1998
Appointed Date: 30 April 1998
64 years old
Director
ICHIKAWA, Kozo
Resigned: 29 August 1997
Appointed Date: 08 March 1996
61 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994
Director
MORI, Tomoyoshi
Resigned: 01 May 1998
Appointed Date: 29 August 1997
79 years old
Director
NISHIDE, Hirosh
Resigned: 12 November 1998
Appointed Date: 08 December 1994
69 years old
Director
OSUMI, Masahiro
Resigned: 30 December 2005
Appointed Date: 08 December 1994
81 years old
Director
YOKOYAMA, Osamu
Resigned: 30 December 2005
Appointed Date: 08 December 1994
78 years old
Persons With Significant Control
Mr Ryosuke Okura
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
SENKO ADVANCED COMPONENTS (EURO) LIMITED Events
07 Nov 2016
Full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 May 2016
Registered office address changed from 4 Olympus House Calleva Park Aldermaston RG7 8SA to Unit 2 Rankine Road Unit 2 Rankine Road Basingstoke Hampshire RG24 8PP on 5 May 2016
29 Sep 2015
Full accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
...
... and 84 more events
02 Feb 1995
Secretary resigned;director resigned;new director appointed
02 Feb 1995
New secretary appointed;new director appointed
01 Feb 1995
Registered office changed on 01/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Dec 1994
Incorporation
26 November 2004
Charge of deposit
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 May 2001
Rent deposit agreement
Delivered: 5 May 2001
Status: Satisfied
on 12 November 2014
Persons entitled: Crestnet Limited
Description: All the company's right title benefit and interest in and…
2 May 2001
Rent deposit agreement
Delivered: 5 May 2001
Status: Satisfied
on 12 November 2014
Persons entitled: Crestnet Limited
Description: All the company's right title benefit and interest in and…