CALSONIC KANSEI UK LIMITED
DYFED, LLANELLI RADIATORS LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8HU

Company number 02147831
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address LLETHRI ROAD,, LLANELLI,, DYFED,, SA14 8HU
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 9,189,600 . The most likely internet sites of CALSONIC KANSEI UK LIMITED are www.calsonickanseiuk.co.uk, and www.calsonic-kansei-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Pontarddulais Rail Station is 4.3 miles; to Pembrey & Burry Port Rail Station is 4.7 miles; to Gowerton Rail Station is 5.7 miles; to Ammanford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calsonic Kansei Uk Limited is a Private Limited Company. The company registration number is 02147831. Calsonic Kansei Uk Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Calsonic Kansei Uk Limited is Llethri Road Llanelli Dyfed Sa14 8hu. . PORTWAY, Rhys is a Secretary of the company. BARNETT, John is a Director of the company. DAVIES, James is a Director of the company. FLYNN, David Robert is a Director of the company. FUJII, Tsukasa is a Director of the company. HICKLING, John is a Director of the company. JACOB, Charles Melvyn is a Director of the company. YAMASHITA, Akihiro is a Director of the company. Secretary BROWN, Alan Robert has been resigned. Secretary CACCAVALE, Antonio Vincenzo has been resigned. Secretary CAMPBELL, David Graham has been resigned. Secretary PARSONS, Angela Julie has been resigned. Director BROWN, Alan Robert has been resigned. Director CAMPBELL, David Graham has been resigned. Director DAVIES, James has been resigned. Director DAVISON, Bernard Shaw has been resigned. Director EVANS, Wayne David has been resigned. Director FUJII, Kazumichi has been resigned. Director GAPPER, Clifford Melville has been resigned. Director HIGAI, Ryoichi has been resigned. Director HILLMAN, Paul John has been resigned. Director HOPPER, Stephen John has been resigned. Director JONES, Hywel Morgan has been resigned. Director KOGA, Yoshhiaki has been resigned. Director NAKAMURA, Koji has been resigned. Director NAKANISHI, Keiji has been resigned. Director OCHIAI, Hisao has been resigned. Director OZEKI, Masaru has been resigned. Director PALLAS, David has been resigned. Director POLEY, David has been resigned. Director READMAN, Frederick has been resigned. Director REES, Philip Vaughan has been resigned. Director REILLY, Michael John has been resigned. Director SASAKI, Shinobu has been resigned. Director SATO, Takayuki has been resigned. Director SHINOHARA, Keiichi has been resigned. Director TSUBOTA, Atsushi has been resigned. Director TWEEDLIE, John has been resigned. Director YAMADA, Hiroyuki has been resigned. Director YAMADA, Hiroyuki has been resigned. Director YOKOYAMA, Toru has been resigned. Director YUKITAKE, Taizo has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
PORTWAY, Rhys
Appointed Date: 01 January 2010

Director
BARNETT, John
Appointed Date: 23 July 2015
58 years old

Director
DAVIES, James
Appointed Date: 30 April 2006
60 years old

Director
FLYNN, David Robert
Appointed Date: 03 July 2012
64 years old

Director
FUJII, Tsukasa
Appointed Date: 21 February 2013
58 years old

Director
HICKLING, John
Appointed Date: 19 March 2010
58 years old

Director
JACOB, Charles Melvyn
Appointed Date: 19 March 2010
60 years old

Director
YAMASHITA, Akihiro
Appointed Date: 23 July 2015
54 years old

Resigned Directors

Secretary
BROWN, Alan Robert
Resigned: 06 April 2000

Secretary
CACCAVALE, Antonio Vincenzo
Resigned: 15 April 2005
Appointed Date: 06 April 2000

Secretary
CAMPBELL, David Graham
Resigned: 01 October 2007
Appointed Date: 15 April 2005

Secretary
PARSONS, Angela Julie
Resigned: 31 December 2009
Appointed Date: 01 October 2007

Director
BROWN, Alan Robert
Resigned: 06 April 2000
78 years old

Director
CAMPBELL, David Graham
Resigned: 01 July 2015
Appointed Date: 01 October 2009
61 years old

Director
DAVIES, James
Resigned: 15 April 2005
Appointed Date: 04 February 2000
60 years old

Director
DAVISON, Bernard Shaw
Resigned: 15 April 2005
Appointed Date: 12 August 2002
70 years old

Director
EVANS, Wayne David
Resigned: 01 July 1998
67 years old

Director
FUJII, Kazumichi
Resigned: 26 October 1994
Appointed Date: 20 May 1993
83 years old

Director
GAPPER, Clifford Melville
Resigned: 12 January 2000
Appointed Date: 01 July 1998
79 years old

Director
HIGAI, Ryoichi
Resigned: 12 June 2000
Appointed Date: 01 September 1997
74 years old

Director
HILLMAN, Paul John
Resigned: 12 February 2015
Appointed Date: 19 February 2014
63 years old

Director
HOPPER, Stephen John
Resigned: 19 February 2014
Appointed Date: 08 April 2006
59 years old

Director
JONES, Hywel Morgan
Resigned: 01 August 2003
83 years old

Director
KOGA, Yoshhiaki
Resigned: 21 February 2013
Appointed Date: 01 April 2011
64 years old

Director
NAKAMURA, Koji
Resigned: 12 August 2002
Appointed Date: 30 August 2001
75 years old

Director
NAKANISHI, Keiji
Resigned: 19 May 1993
Appointed Date: 17 July 1991
79 years old

Director
OCHIAI, Hisao
Resigned: 31 March 2011
Appointed Date: 19 March 2010
68 years old

Director
OZEKI, Masaru
Resigned: 01 October 2009
Appointed Date: 02 December 2008
63 years old

Director
PALLAS, David
Resigned: 30 April 2006
Appointed Date: 01 July 1998
71 years old

Director
POLEY, David
Resigned: 09 May 2003
Appointed Date: 08 May 2002
65 years old

Director
READMAN, Frederick
Resigned: 15 April 2005
Appointed Date: 01 April 2004
69 years old

Director
REES, Philip Vaughan
Resigned: 15 April 2005
Appointed Date: 04 February 2000
64 years old

Director
REILLY, Michael John
Resigned: 25 December 1999
84 years old

Director
SASAKI, Shinobu
Resigned: 01 September 1997
Appointed Date: 26 May 1994
79 years old

Director
SATO, Takayuki
Resigned: 22 December 2007
Appointed Date: 14 April 2006
71 years old

Director
SHINOHARA, Keiichi
Resigned: 15 April 2005
Appointed Date: 12 June 2000
80 years old

Director
TSUBOTA, Atsushi
Resigned: 14 April 2006
Appointed Date: 15 April 2005
67 years old

Director
TWEEDLIE, John
Resigned: 15 April 2005
Appointed Date: 08 May 2002
65 years old

Director
YAMADA, Hiroyuki
Resigned: 12 June 2000
Appointed Date: 26 October 1994
83 years old

Director
YAMADA, Hiroyuki
Resigned: 19 May 1993
83 years old

Director
YOKOYAMA, Toru
Resigned: 03 July 2012
Appointed Date: 19 March 2010
70 years old

Director
YUKITAKE, Taizo
Resigned: 26 May 1994
Appointed Date: 05 April 1991
83 years old

Persons With Significant Control

Calsonic Kansei Europe Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALSONIC KANSEI UK LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 9,189,600

13 Oct 2015
Full accounts made up to 31 March 2015
27 Jul 2015
Appointment of Mr Akihiro Yamashita as a director on 23 July 2015
...
... and 188 more events
15 Aug 1987
Registered office changed on 15/08/87 from: icc house 110 whitchurch rd cardiff CF4 3LY

15 Aug 1987
Director resigned;new director appointed

15 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1987
Company name changed silkgrey LIMITED\certificate issued on 04/08/87
16 Jul 1987
Incorporation

CALSONIC KANSEI UK LIMITED Charges

11 October 2010
Guarantee & debenture
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2002
Legal charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: All that f/h land situate at lethri road, felinfoel…
31 March 2000
Legal charge
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: All that land and buildings lying on the south side of…
19 February 1990
Deposit account agreement
Delivered: 28 February 1990
Status: Outstanding
Persons entitled: Commercial Union Assurance Company PLC
Description: All monies standing to the credit of the rent deposit…
9 October 1987
Guarantee & debenture
Delivered: 26 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 4 August 1989
Persons entitled: Austin Rover Group Limited
Description: F/H land and buildings on the south side of llethri road…
9 October 1987
Debenture
Delivered: 22 October 1987
Status: Satisfied on 4 August 1989
Persons entitled: Austin Rover Group Limited
Description: Fixed and floating charges over the undertaking and all…
9 October 1987
Chattel mortgage
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M62/21 oct/ln for details of machines etc.
9 October 1987
Legal charge
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of llethri road…