Company number 00563161
Status Active
Incorporation Date 22 March 1956
Company Type Private Limited Company
Address WHARFSIDE, TRAFFORD WHARF ROAD, MANCHESTER, M17 1GP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Hiroaki Waki as a director on 29 June 2016. The most likely internet sites of KRATOS ANALYTICAL LIMITED are www.kratosanalytical.co.uk, and www.kratos-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. Kratos Analytical Limited is a Private Limited Company.
The company registration number is 00563161. Kratos Analytical Limited has been working since 22 March 1956.
The present status of the company is Active. The registered address of Kratos Analytical Limited is Wharfside Trafford Wharf Road Manchester M17 1gp. . BROOKS, Tony is a Secretary of the company. SHIMAZU, Kozo is a Director of the company. WAKI, Hiroaki is a Director of the company. Secretary ADAMSON, Brenda May has been resigned. Secretary BROWN, Michael Stewart has been resigned. Director ARAI, Sadao has been resigned. Director BIRTWISTLE, John has been resigned. Director BODEN, John Barrie has been resigned. Director COMPSON, Keith Robert has been resigned. Director FINBOW, David Colin, Dr has been resigned. Director HARA, Toshio has been resigned. Director HATTORI, Shigehiko has been resigned. Director HENDERSON, William, Dr has been resigned. Director HIRAI, Hisaharu has been resigned. Director ICHIMURA, Katsuhiko has been resigned. Director MURAKITA, Hiroyuki has been resigned. Director MURAKITA, Hiroyuki has been resigned. Director NAKAMOTO, Akira has been resigned. Director SOMEYAMA, Takao has been resigned. Director UEDA, Teruhisa has been resigned. Director WALDRON, John Desmond has been resigned. Director YAMAMOTO, Hiroshi, Dr has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Director
ARAI, Sadao
Resigned: 27 June 1998
Appointed Date: 30 June 1995
90 years old
Director
BIRTWISTLE, John
Resigned: 31 August 2011
Appointed Date: 30 June 1995
73 years old
Director
HARA, Toshio
Resigned: 30 June 1994
Appointed Date: 05 January 1993
95 years old
Director
HIRAI, Hisaharu
Resigned: 30 November 1994
Appointed Date: 30 June 1994
86 years old
Director
NAKAMOTO, Akira
Resigned: 29 June 2004
Appointed Date: 29 June 2000
80 years old
Director
SOMEYAMA, Takao
Resigned: 30 June 1995
Appointed Date: 01 February 1995
94 years old
Director
UEDA, Teruhisa
Resigned: 29 June 2011
Appointed Date: 29 June 2010
68 years old
KRATOS ANALYTICAL LIMITED Events
27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
12 Jul 2016
Appointment of Mr Hiroaki Waki as a director on 29 June 2016
12 Jul 2016
Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
...
... and 127 more events
15 Jun 1987
Return made up to 17/12/86; full list of members
15 Jun 1987
Full accounts made up to 30 June 1986
19 May 1986
Director resigned;new director appointed
04 Aug 1969
Company name changed\certificate issued on 04/08/69
22 Mar 1956
Certificate of incorporation
29 July 1988
Single debenture
Delivered: 2 August 1988
Status: Satisfied
on 6 September 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1985
Legal charge
Delivered: 29 July 1985
Status: Satisfied
on 11 November 1994
Persons entitled: Midland Montague Leasing Limited
Description: Fixed charge over all book debts or other debts due owing…
15 November 1984
Charge fixed & floating
Delivered: 22 November 1984
Status: Satisfied
on 11 November 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
28 January 1977
Charge
Delivered: 2 February 1977
Status: Satisfied
on 11 November 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the all book and other debts.…