PIOLAX LTD.
ACCRINGTON KHK OF UK LTD

Hellopages » Lancashire » Hyndburn » BB5 5YH
Company number 02984670
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address SHORTEN BROOK DRIVE, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YH
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015 ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 03/08/2016 ; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 10,000,000 . The most likely internet sites of PIOLAX LTD. are www.piolax.co.uk, and www.piolax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Piolax Ltd is a Private Limited Company. The company registration number is 02984670. Piolax Ltd has been working since 25 October 1994. The present status of the company is Active. The registered address of Piolax Ltd is Shorten Brook Drive Altham Business Park Altham Accrington Lancashire Bb5 5yh. . CORNWALL, Andrew Duncan is a Secretary of the company. CORNWALL, Andrew Duncan is a Director of the company. ENGLAND, Peter is a Director of the company. HOSHINO, Shigeo is a Director of the company. SATO, Seiichi is a Director of the company. Secretary SHIMAZU, Yukihiko has been resigned. Secretary SUZUKI, Kenzaburo has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director IKEDA, Naohiro has been resigned. Director KATO, Kazuhiko has been resigned. Director KIMURA, Yoshihiro has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURAI, Sachio has been resigned. Director OKITSU, Yoichi has been resigned. Director SHIMAZU, Yuki has been resigned. Director UMEYAMA, Takashi has been resigned. Director YOSHIDA, Shinichi has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
CORNWALL, Andrew Duncan
Appointed Date: 01 January 2003

Director
CORNWALL, Andrew Duncan
Appointed Date: 01 January 2003
62 years old

Director
ENGLAND, Peter
Appointed Date: 02 April 2007
63 years old

Director
HOSHINO, Shigeo
Appointed Date: 01 May 2015
68 years old

Director
SATO, Seiichi
Appointed Date: 28 January 2013
70 years old

Resigned Directors

Secretary
SHIMAZU, Yukihiko
Resigned: 25 October 1995
Appointed Date: 25 October 1994

Secretary
SUZUKI, Kenzaburo
Resigned: 02 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Director
IKEDA, Naohiro
Resigned: 07 August 2009
Appointed Date: 29 June 2006
70 years old

Director
KATO, Kazuhiko
Resigned: 01 January 2003
Appointed Date: 25 October 1994
85 years old

Director
KIMURA, Yoshihiro
Resigned: 01 May 2015
Appointed Date: 02 January 2012
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Director
MURAI, Sachio
Resigned: 02 July 2012
Appointed Date: 01 January 2003
78 years old

Director
OKITSU, Yoichi
Resigned: 27 June 2003
Appointed Date: 01 January 2003
84 years old

Director
SHIMAZU, Yuki
Resigned: 28 January 2014
Appointed Date: 02 July 2012
68 years old

Director
UMEYAMA, Takashi
Resigned: 11 June 2012
Appointed Date: 13 July 2009
64 years old

Director
YOSHIDA, Shinichi
Resigned: 29 June 2006
Appointed Date: 01 January 2003
67 years old

Persons With Significant Control

Piolax Incorporated
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PIOLAX LTD. Events

27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 03/08/2016

02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000,000

11 Sep 2015
Full accounts made up to 31 December 2014
01 May 2015
Termination of appointment of Yoshihiro Kimura as a director on 1 May 2015
...
... and 82 more events
15 Nov 1994
Registered office changed on 15/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Nov 1994
Director resigned;new director appointed

15 Nov 1994
Secretary resigned;new secretary appointed

15 Nov 1994
Ad 04/11/94--------- £ si 1199999@1=1199999 £ ic 2/1200001

25 Oct 1994
Incorporation

PIOLAX LTD. Charges

29 January 2010
Charge of deposit
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £300,000 credited to account…