INABATA UK LIMITED
TELFORD FBC 266 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7ES

Company number 03924055
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address UNIT B6, HORTONWOOD 10, TELFORD, SHROPSHIRE, TF1 7ES
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 10,010,000 . The most likely internet sites of INABATA UK LIMITED are www.inabatauk.co.uk, and www.inabata-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Inabata Uk Limited is a Private Limited Company. The company registration number is 03924055. Inabata Uk Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Inabata Uk Limited is Unit B6 Hortonwood 10 Telford Shropshire Tf1 7es. . INOUE, Masaru is a Secretary of the company. AKINAGA, Yasushi is a Director of the company. INOUE, Masaru is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary FUJITA, Taku has been resigned. Secretary SATO, Koji has been resigned. Secretary UESUGI, Takashi has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director FUJITA, Taku has been resigned. Director FURUOYA, Daisuke has been resigned. Director IWAGAMI, Jun has been resigned. Director MITSUHASHI, Masataka has been resigned. Director NAKANO, Yoshinobu has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director SATO, Koji has been resigned. Director TANEYA, Nobukuni has been resigned. Director UESUGI, Takashi has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
INOUE, Masaru
Appointed Date: 01 April 2013

Director
AKINAGA, Yasushi
Appointed Date: 01 April 2010
62 years old

Director
INOUE, Masaru
Appointed Date: 01 April 2013
56 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 06 April 2000
Appointed Date: 11 February 2000

Secretary
FUJITA, Taku
Resigned: 27 July 2007
Appointed Date: 06 April 2000

Secretary
SATO, Koji
Resigned: 01 April 2013
Appointed Date: 07 March 2008

Secretary
UESUGI, Takashi
Resigned: 07 March 2008
Appointed Date: 27 July 2007

Director
FBC NOMINEES LIMITED
Resigned: 06 April 2000
Appointed Date: 11 February 2000

Director
FUJITA, Taku
Resigned: 27 July 2007
Appointed Date: 06 April 2000
80 years old

Director
FURUOYA, Daisuke
Resigned: 01 June 2005
Appointed Date: 03 May 2000
56 years old

Director
IWAGAMI, Jun
Resigned: 01 April 2010
Appointed Date: 27 July 2007
72 years old

Director
MITSUHASHI, Masataka
Resigned: 01 June 2005
Appointed Date: 06 April 2000
63 years old

Director
NAKANO, Yoshinobu
Resigned: 27 July 2007
Appointed Date: 03 August 2000
76 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 06 April 2000
Appointed Date: 11 February 2000

Director
SATO, Koji
Resigned: 01 April 2013
Appointed Date: 01 June 2005
61 years old

Director
TANEYA, Nobukuni
Resigned: 20 September 2007
Appointed Date: 03 August 2000
75 years old

Director
UESUGI, Takashi
Resigned: 07 March 2008
Appointed Date: 27 July 2007
72 years old

Persons With Significant Control

Inabata & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INABATA UK LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,010,000

09 Jan 2016
Full accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,010,000

...
... and 89 more events
13 Apr 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Apr 2000
£ nc 10000/500000 05/04/00
29 Mar 2000
Company name changed fbc 266 LIMITED\certificate issued on 30/03/00
11 Feb 2000
Incorporation

INABATA UK LIMITED Charges

13 August 2009
Deed of charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The principal amount deposited and all other monies from…
29 May 2009
Deed of charge
Delivered: 5 June 2009
Status: Satisfied on 21 October 2009
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: The principal amount deposited from time to time in the…