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
Resigned Directors
Director
DAVIES, James
Resigned: 15 April 2005
Appointed Date: 04 February 2000
60 years old
Director
FUJII, Kazumichi
Resigned: 26 October 1994
Appointed Date: 20 May 1993
83 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
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
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
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
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
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…