Company number 03715844
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address UNIT B, HIBERNIA WAY, STRETFORD MOTORWAY ESTATE, MANCHESTER, M32 0ZD
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Toshikazu Taniguchi as a director on 28 April 2016. The most likely internet sites of NICHIRIN U.K. LTD are www.nichirinuk.co.uk, and www.nichirin-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Nichirin U K Ltd is a Private Limited Company.
The company registration number is 03715844. Nichirin U K Ltd has been working since 19 February 1999.
The present status of the company is Active. The registered address of Nichirin U K Ltd is Unit B Hibernia Way Stretford Motorway Estate Manchester M32 0zd. . IMAI, Shinya is a Director of the company. SOGA, Hiroyuki is a Director of the company. WARBURTON, Yoko is a Director of the company. Secretary MASON, Paul has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director MAEDA, Ryuichi has been resigned. Director MAEDA, Ryuichi has been resigned. Director MASON, Lee has been resigned. Director MATSUDA, Masayuki has been resigned. Director MATSUDA, Masayuki has been resigned. Director MORIMOTO, Ikuo has been resigned. Director MORIMOTO, Ikuo has been resigned. Director TANIGUCHI, Toshikazu has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".
Current Directors
Resigned Directors
Secretary
MASON, Paul
Resigned: 20 May 2002
Appointed Date: 20 May 2002
Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 20 May 2002
Appointed Date: 19 February 1999
Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 November 2010
Appointed Date: 19 February 1999
Director
MAEDA, Ryuichi
Resigned: 02 March 2010
Appointed Date: 19 February 1999
67 years old
Director
MAEDA, Ryuichi
Resigned: 20 May 2002
Appointed Date: 19 February 1999
67 years old
Director
MASON, Lee
Resigned: 20 May 2002
Appointed Date: 20 May 2002
62 years old
Director
MATSUDA, Masayuki
Resigned: 01 April 2007
Appointed Date: 15 January 2000
70 years old
Director
MORIMOTO, Ikuo
Resigned: 01 April 2007
Appointed Date: 15 January 2000
70 years old
Director
MORIMOTO, Ikuo
Resigned: 20 May 2002
Appointed Date: 15 January 2000
70 years old
Persons With Significant Control
Nichirin Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NICHIRIN U.K. LTD Events
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
25 May 2016
Termination of appointment of Toshikazu Taniguchi as a director on 28 April 2016
25 May 2016
Appointment of Mr Shinya Imai as a director on 28 April 2016
25 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
...
... and 72 more events
08 Oct 1999
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
06 Oct 1999
Registered office changed on 06/10/99 from: 201 deansgate manchester M60 2AT
07 May 1999
Ad 26/04/99--------- £ si 99@1=99 £ ic 1/100
07 May 1999
Accounting reference date shortened from 29/02/00 to 30/11/99
19 Feb 1999
Incorporation